JACOB-HENDERSON LTD

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1814 November 2018 APPLICATION FOR STRIKING-OFF

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LAUREN ELISABETH LOUISE HENDERSON / 01/12/2017

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN ELISABETH LOUISE HENDERSON / 01/12/2017

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM BOLLIN HOUSE MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1DP UNITED KINGDOM

View Document

20/10/1620 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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