THE TRUSTED JIGSAW LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/11/104 November 2010 SAIL ADDRESS CREATED

View Document

04/11/104 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 CURREXT FROM 30/09/2010 TO 31/10/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: TRUST HOUSE 1ST FLOOR 10 GUILDHALL STREET GRANTHAM LINCOLNSHIRE NG31 6NJ ENGLAND

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: LINDPET HOUSE MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LT

View Document

14/02/0814 February 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 COMPANY NAME CHANGED SPIREMARK INSURANCE BROKERS LIMI TED CERTIFICATE ISSUED ON 23/01/08

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/10/04

View Document

07/10/047 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/02/0412 February 2004 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/12/02

View Document

10/12/0110 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 Incorporation

View Document

21/09/0121 September 2001 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