MY NAME IS JACK LIMITED

Company Documents

DateDescription
05/12/155 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCULLY / 01/01/2011

View Document

12/03/1212 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
TN6 3HD

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MR DANIEL SCULLY

View Document

20/06/0820 June 2008 COMPANY NAME CHANGED YAZOO IMAGE LIMITED
CERTIFICATE ISSUED ON 23/06/08

View Document

13/05/0813 May 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

12/02/0812 February 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


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