JUMP MEDIA SOLUTIONS LTD

Company Documents

DateDescription
06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
60 CEMETERY ROAD
PORTH
MID GLAMORGAN
CF39 0BL

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/08/1024 August 2010 Annual return made up to 14 April 2006 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY GRANT ANDERSEN

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM
72 NEW BOND STREET
MAYFAIR
LONDON
W1S 1RR

View Document

24/08/1024 August 2010 CORPORATE SECRETARY APPOINTED VARJAG LTD

View Document

24/08/1024 August 2010 Annual return made up to 14 April 2008 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 14 April 2007 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 14 April 2009 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 14 April 2005 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

17/08/1017 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 CHANGE OF NAME 20/04/2010

View Document

16/08/1016 August 2010 ORDER OF COURT - RESTORATION

View Document

17/01/0617 January 2006 STRUCK OFF AND DISSOLVED

View Document

04/10/054 October 2005 FIRST GAZETTE

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 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