JDC CREATIVE HUB LTD
Company Documents
Date | Description |
---|---|
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
21/04/1421 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BYRON JAMES SZALAJDA-DUNNE / 02/02/2014 |
21/04/1421 April 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 August 2012 |
01/11/131 November 2013 | CURRSHO FROM 28/02/2013 TO 31/08/2012 |
19/10/1319 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079336940001 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/03/1330 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 5 CHESTNUT DRIVE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0GH ENGLAND |
20/09/1220 September 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRISON |
20/09/1220 September 2012 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM HALES COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT ENGLAND |
20/09/1220 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
02/02/122 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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