WOLVERHAMPTON YMCA JIGSAW LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1227 December 2012 APPLICATION FOR STRIKING-OFF

View Document

07/06/127 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM WOLVERHAMPTON YMCA 29-31 TEMPLE STREET WOLVERHAMPTON WV2 4AN

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/06/113 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJIT POONIA / 29/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT ROWE / 29/05/2010

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY ANN GOUGH

View Document

29/05/0929 May 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MANDY POONIA

View Document

02/07/082 July 2008 DIRECTOR APPOINTED JONATHAN ROBERT ROWE

View Document

26/06/0826 June 2008 DIRECTOR RESIGNED PIETER HAZENBERG

View Document

26/06/0826 June 2008 DIRECTOR RESIGNED STEPHEN JONES

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 19-21 CATISFIELD CRESCENT PENDEFORD WOLVERHAMPTON WV8 1XG

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 19-21 CATISFIELD CRESCENT PENDEFORD WOLVERHAMPTON WV1 3P

View Document

29/06/0229 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information