JAWS SYSTEMS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1327 June 2013 APPLICATION FOR STRIKING-OFF

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 1

View Document

17/06/1317 June 2013 SHARE PREMIUM ACCOUNT REDUCED 07/06/2013

View Document

17/06/1317 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1317 June 2013 STATEMENT BY DIRECTORS

View Document

17/06/1317 June 2013 SOLVENCY STATEMENT DATED 07/06/13

View Document

11/06/1311 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN VOLCKAERTS / 22/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WYLIE / 22/05/2010

View Document

04/06/104 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MR GARY FRY

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR JIM FREIDAH

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: G OFFICE CHANGED 20/11/06 BARRINGTON HALL HASLINGFIELD ROAD, BARRINGTON CAMBRIDGE CAMBRIDGESHIRE CB2 5RG

View Document

09/06/069 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/11/0225 November 2002 MEMORANDUM OF ASSOCIATION

View Document

25/11/0225 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

18/06/0218 June 2002 RE: SECTION 394

View Document

12/06/0212 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 ALTER ARTICLES 28/08/00

View Document

01/09/001 September 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: G OFFICE CHANGED 01/09/00 BARRINGTON HALL HASLINGFIELD ROAD, BARRINGTON CAMBRIDGE CAMBRIDGESHIRE CB2 5RG

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: G OFFICE CHANGED 29/08/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/08/0021 August 2000 COMPANY NAME CHANGED FARTHOUGHT LIMITED CERTIFICATE ISSUED ON 21/08/00

View Document

22/05/0022 May 2000 Incorporation

View Document

22/05/0022 May 2000 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