JAE CONSULTANCY LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1120 May 2011 APPLICATION FOR STRIKING-OFF

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/10/1022 October 2010 31/03/10 STATEMENT OF CAPITAL GBP 358

View Document

22/10/1022 October 2010 REDEMPTION OF SHARES 31/03/2010

View Document

07/05/107 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/12/082 December 2008 GBP SR 13@1

View Document

02/12/082 December 2008 REDEMPTION OF SHARES 21/03/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID SUPRGEON

View Document

03/04/083 April 2008 SECRETARY APPOINTED ROBIN TOLSON

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/06/0717 June 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

15/06/0715 June 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

15/06/0715 June 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

15/06/0715 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: G OFFICE CHANGED 05/10/06 681 KNUTSFORD ROAD, LATCHFORD WARRINGTON CHESHIRE WA4 1JY

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 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