JUMPIN' BEAN CAFFE LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1114 December 2011 APPLICATION FOR STRIKING-OFF

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALEXANDER FREDERICK MORGAN / 21/10/2009

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY MORGAN

View Document

21/04/1021 April 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 18 SIR ISAACS WALK COLCHESTER ESSEX CO1 1JJ

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE MORGAN

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR GREGORY JAMES MORGAN

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MR GREGORY ALEXANDER FREDERICK MORGAN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY MORGAN

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM 32 HOLLY WAY ELMSTEAD ESSEX CO7 7YG

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR GREGORY JAMES MORGAN

View Document

21/10/0821 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information