JEKYLL & HYDE (1980) LTD

Company Documents

DateDescription
14/11/1314 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082667960001

View Document

14/01/1314 January 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1229 October 2012 COMPANY NAME CHANGED JEKYLL & HYDE (2013 ) LTD
CERTIFICATE ISSUED ON 29/10/12

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR ELLIS FRANKS

View Document

25/10/1225 October 2012 CURRSHO FROM 31/10/2013 TO 31/12/2012

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR RAYMOND NEALE POLAK

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

24/10/1224 October 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