JAGUAR SERVER TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/04/117 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2011:LIQ. CASE NO.1

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM UNIT-3 OPTREX BUSINESS PARK ROTHERWICK HOOK HANTS RG27 9AY

View Document

08/04/108 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008635

View Document

08/04/108 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/04/108 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR HAMISH ALEXANDER, LEITH FRASER

View Document

18/12/0918 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY GRAEME COCKING

View Document

18/12/0918 December 2009 SECRETARY APPOINTED MR HAMISH ALEXANDER, LEITH FRASER

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME COCKING

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0930 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/04/0924 April 2009 PREVSHO FROM 31/10/2008 TO 30/06/2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/08 FROM: GISTERED OFFICE CHANGED ON 24/07/2008 FROM 8 APPLETREE CLOSE, OAKLEY BASINGSTOKE HAMPSHIRE RG23 7HL

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/077 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 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