JAEGER ENGINEERING LTD.

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 APPLICATION FOR STRIKING-OFF

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 PREVEXT FROM 30/04/2011 TO 30/09/2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY KATHARINA RIST

View Document

23/05/1123 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 COMPANY NAME CHANGED KOMFORT AIR LTD.
CERTIFICATE ISSUED ON 14/03/11

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAIMUND JAEGER / 25/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAIMUND JAEGER / 23/01/2009

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR UNICORN LONDON LTD.

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MR. RAIMUND JAEGER

View Document

10/06/0810 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED UNICORN LONDON LTD.

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR REIMUND JAEGER

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 COMPANY NAME CHANGED
BRIGHTFIELD PARADISE LTD
CERTIFICATE ISSUED ON 18/09/07

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 COMPANY NAME CHANGED
W.E.M.A. FACILITY CARE LTD.
CERTIFICATE ISSUED ON 05/04/07

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED
VIVAVITAL LTD
CERTIFICATE ISSUED ON 16/06/06

View Document

26/04/0626 April 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/04/0626 April 2006 Incorporation

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