JDC CREATIVE HUB LTD

Company Documents

DateDescription
30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/04/1421 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BYRON JAMES SZALAJDA-DUNNE / 02/02/2014

View Document

21/04/1421 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/11/131 November 2013 CURRSHO FROM 28/02/2013 TO 31/08/2012

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079336940001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/03/1330 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
5 CHESTNUT DRIVE
HAGLEY
STOURBRIDGE
WEST MIDLANDS
DY9 0GH
ENGLAND

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRISON

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
HALES COURT STOURBRIDGE ROAD
HALESOWEN
WEST MIDLANDS
B63 3TT
ENGLAND

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/02/122 February 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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