JACK TIGHE SCAFFOLDING LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

12/11/2112 November 2021 Application to strike the company off the register

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES STAMP TIGHE / 29/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY GRAEME KEMSHALL

View Document

23/04/0923 April 2009 SECRETARY APPOINTED MR MARTIN CHARLES STAMP TIGHE

View Document

08/10/088 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: G OFFICE CHANGED 17/10/05 CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 0DN

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 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