NEWARK JAZZ LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1419 June 2014 APPLICATION FOR STRIKING-OFF

View Document

12/03/1412 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 PREVEXT FROM 28/02/2010 TO 31/07/2010

View Document

19/03/1019 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/03/1019 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM STATION HOUSE STATION ROAD COLLINGHAM NEWARK NOTTINGHAMSHIRE NG23 7RA

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM SWAN & SALMON HOUSE 36-38 CASTLEGATE NEWARK NOTTINGHAMSHIRE NG24 1BG UK

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PAUL JAMES SPARKS

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PETER COURTNEY DUNCAN

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ANDREW GEORGE CURZON HALL

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED NATHAN CLANCY BRAY

View Document

13/05/0913 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

03/02/093 February 2009 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