JENA SCAFFOLDING LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 STRUCK OFF AND DISSOLVED

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

18/02/1318 February 2013 Annual return made up to 5 March 2012 with full list of shareholders

View Document

28/01/1328 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD WELLOCK

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

13/12/1213 December 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM
C/O UHY HACKER YOUNG ST JAMES BUILDING
79 OXFORD STREET
MANCHESTER
M1 6HT

View Document

31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED HOWARD JOHN WELLOCK

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BRACKENRIDGE

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

21/07/1021 July 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BRACKENRIDGE / 05/03/2010

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BUTLER

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRACKENRIDGE / 05/03/2009

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM
C/O UHY HACKER YOUNG
ST JAMES BUILDING 79 OXFORD STREET
MANCHESTER
M1 6HT

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM
ALEX HOUSE 260/268 CHAPEL STREET
SALFORD
MANCHESTER
M3 5JZ

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED JAMES EDWARD BRACKENRIDGE

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED DAVID BUTLER

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR EUROLIFE DIRECTORS LIMITED

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY EUROLIFE SECRETARIES LIMITED

View Document

05/03/085 March 2008 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