JARVIS BLAKE & GLENWRIGHT (LONDON) LTD

Company Documents

DateDescription
22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1311 June 2013 DISS40 (DISS40(SOAD))

View Document

10/06/1310 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

21/08/1221 August 2012 DISS40 (DISS40(SOAD))

View Document

20/08/1220 August 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
C/O HOWARTH ARMSBY & CO
NEW BROAD STREET HOUSE 35 NEW BROAD STREET
LONDON
EC2M 1NH
UNITED KINGDOM

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERIC HASTINGS / 01/03/2011

View Document

18/04/1118 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MARTIN ERIC HASTINGS

View Document

26/03/1026 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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