JAKETOWN ARCHITECTURAL SERVICES LIMITED

Company Documents

DateDescription
15/10/1415 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR BIANCA ALLEN

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR DEAN LESLIE MURRAY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MS. BIANCA ANN ALLEN

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA PLUMB

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. FIONA FRANCES PLUMB / 01/12/2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
SECOND FLOOR DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0BB
UNITED KINGDOM

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MRS. FIONA FRANCES PLUMB

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR. CHRISTOPHER WOOD

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ZOE MCALISTER

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MCALISTER / 04/02/2011

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA TOOLEY

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MISS ZOE MCALISTER

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA TOOLEY / 01/10/2009

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
ATHERTON HOUSE
13 LOWER SOUTHEND ROAD
WICKFORD
ESSEX
SS11 8AB

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0825 February 2008 S366A DISP HOLDING AGM 05/01/2007

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 COMPANY NAME CHANGED
ELMTECH LTD
CERTIFICATE ISSUED ON 01/03/07

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

31/07/0631 July 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