DAVID JAGGER (HULL) LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1419 May 2014 APPLICATION FOR STRIKING-OFF

View Document

22/04/1422 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/02/1325 February 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / BARBARA JOAN JAGGER / 01/06/2011

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAGGER / 01/06/2011

View Document

13/04/1213 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/04/1111 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAGGER / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/05/0929 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
PRINCES HOUSE WRIGHT STREET
HULL
HU2 8HX
UNITED KINGDOM

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
LINDSAY HOUSE
15-17 SPRINGFIELD WAY
ANLABY HULL
EAST YORKSHIRE
HU10 6RJ

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
PRINCES HOUSE WRIGHT STREET
HULL
HU2 8HX
UNITED KINGDOM

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM:
CROWN HOUSE, 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN
CF14 3LX

View Document

07/04/057 April 2005 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