JULES M LIMITED

Company Documents

DateDescription
26/10/1226 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/07/1226 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 3RD FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 8 HART GROVE EALING LONDON W5 3NB

View Document

20/05/1120 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/05/1120 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/05/1120 May 2011 STATEMENT OF AFFAIRS/4.19

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY UZIEL MOED / 01/10/2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SMITH / 01/10/2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALBERT FINCH / 01/10/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY SOUTHAMPTON ROW SECRETARIES LIMITED

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 65 CARTER LANE LONDON EC4V 5HF

View Document

24/09/0924 September 2009 SECRETARY APPOINTED DAVID DANIEL MOED

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 29/02/08

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/01/0811 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 2 CRANE COURT FLEET STREET LONDON EC4A 2BL

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 COMPANY NAME CHANGED MEETME LIMITED CERTIFICATE ISSUED ON 27/01/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

28/06/0528 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 8 HART GROVE EALING LONDON W5 3NB

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company