JAMM DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/08/1018 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY JENNER / 02/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES SCOBLE / 02/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAKERE / 01/10/2009

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1014 July 2010 APPLICATION FOR STRIKING-OFF

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK CHARLES SCOBLE / 01/10/2009

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 16 WEST AVENUE EXETER DEVON EX4 4SD

View Document

26/10/0926 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM FLAT 21 SOUTHLANDS FORE STREET HEAVITREE EXETER DEVON EX1 2QQ

View Document

28/10/0828 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

02/08/062 August 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