JAMIE ROGERS LIMITED
Company Documents
Date | Description |
---|---|
07/05/137 May 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/04/1329 April 2013 | APPLICATION FOR STRIKING-OFF |
08/04/138 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PETER ROGERS / 17/05/2012 |
17/05/1217 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 83 STOCKS LANE STALYBRIDGE CHESHIRE SK15 2LN UNITED KINGDOM |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/11/1121 November 2011 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
06/04/116 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
30/03/0930 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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