JADE MICROSYSTEMS LIMITED

Company Documents

DateDescription
04/03/154 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KARR

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KARR

View Document

07/05/147 May 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MRS LORETTA ADELE KARR

View Document

06/08/136 August 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KARR / 22/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

10/10/0710 October 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: G OFFICE CHANGED 24/07/00 ACCOUNTS HOUSE 16 DALLING ROAD LONDON W6 0JB

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: G OFFICE CHANGED 30/05/00 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 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