SCRUFFYJACK LTD

Company Documents

DateDescription
15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED NVW DISTRIBUTION LTD CERTIFICATE ISSUED ON 18/10/12

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

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

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON GATER / 20/09/2010

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GATER / 20/09/2010

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GATER / 22/03/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON GATER / 22/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: G OFFICE CHANGED 01/12/06 LOWFIELD HOUSE 222 WELLINGTON RD SOUTH STOCKPORT CHESHIRE SK2 6RS

View Document

03/04/063 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

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