JULES QA LTD

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1312 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
3 FOXHILLS
VERWOOD
DORSET
BH31 7XP
UNITED KINGDOM

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KASSELL / 01/01/2013

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
7 BEACONSFIELD COURT CHRISTCHURCH ROAD
CHELTENHAM
GLOS
GL50 2PR

View Document

13/08/1213 August 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MRS LINDA ANNE SMITH

View Document

24/02/1124 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM ANNAND

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KASSELL / 15/02/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANNAND / 12/01/2009

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM 5 TIVOLI PLACE 24 TIVOLI ROAD CHELTENHAM GLOS GL50 2TF

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KASSELL / 12/01/2009

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANNAND / 09/03/2007

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KASSELL / 09/03/2007

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: G OFFICE CHANGED 03/04/07 1, WOODLAND PIECE EVESHAM WR11 1BJ

View Document

01/02/071 February 2007 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