JACK MORTON EUROPE LIMITED



Company Documents

DateDescription
20/06/1920 June 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009288

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 16-18 ACTON PARK INDUSTRIAL ESTA THE VALE LONDON W3 7QE

View Document

19/02/1919 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1919 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/02/1919 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

23/01/1923 January 2019 SOLVENCY STATEMENT DATED 22/01/19

View Document

23/01/1923 January 2019 REDUCE ISSUED CAPITAL 22/01/2019

View Document

23/01/1923 January 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 22/01/2019

View Document

23/01/1923 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 1

View Document

23/01/1923 January 2019 STATEMENT BY DIRECTORS

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ANDREW COOPER PAGE

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED DEREK JOHN COLEMAN

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR AZIM SUNDERJI

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCALL

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPG HOLDINGS (UK) LIMITED

View Document

03/01/193 January 2019 CESSATION OF INTERPUBLIC LIMITED AS A PSC

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR AZIM BAHADURALI SUNDERJI

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORTON

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMED HAMID

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/06/1512 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1419 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ARIF HAMID / 08/04/2014

View Document

21/03/1421 March 2014 SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/124 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAMERA

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1120 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1014 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ARIF HAMID / 01/10/2009

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY MOHAMED HAMID

View Document

18/05/0918 May 2009 SECRETARY RESIGNED MOHAMED HAMID

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR LOIS JACOBS

View Document

20/01/0920 January 2009 DIRECTOR RESIGNED LOIS JACOBS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 S386 DISP APP AUDS 22/03/06

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 S252 DISP LAYING ACC 22/03/06 S386 DISP APP AUDS 22/03/06 S366A DISP HOLDING AGM 22/03/06 ADOPT MEM AND ARTS 22/03/06

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document



25/06/0225 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACC. REF. DATE SHORTENED FROM 19/04/01 TO 31/12/00

View Document

20/02/0120 February 2001 DELIVERY EXT'D 3 MTH 19/04/00

View Document

31/12/0031 December 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED CARIBINER EUROPE LIMITED CERTIFICATE ISSUED ON 11/10/00

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED CARIBINER EUROPE LIMITED CERTIFICATE ISSUED ON 11/10/00; RESOLUTION PASSED ON 02/10/00

View Document

08/09/008 September 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 19/04/00

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 NC INC ALREADY ADJUSTED 18/04/00

View Document

08/06/008 June 2000 £ NC 5001000/6001000 18/0

View Document

09/05/009 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 19/04/00

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: BECKETT HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: G OFFICE CHANGED 02/07/99 BECKETT HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/992 July 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 SHARES AGREEMENT OTC

View Document

16/04/9816 April 1998 NC INC ALREADY ADJUSTED 30/09/97

View Document

16/04/9816 April 1998 NC INC ALREADY ADJUSTED 30/09/97

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 £ NC 1000/3501000 30/0

View Document

16/04/9816 April 1998 £ NC 3501000/5001000 30/0

View Document

16/04/9816 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/09/97

View Document

16/04/9816 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/09/97

View Document

16/04/9816 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/97

View Document

16/04/9816 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/97

View Document

08/04/988 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: G OFFICE CHANGED 07/11/97 STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: WACKS CALLER SOLICITORS STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: G OFFICE CHANGED 29/06/97 WACKS CALLER SOLICITORS STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 ADOPT MEM AND ARTS 11/06/97

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: G OFFICE CHANGED 20/06/97 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 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