JIGSAW PROPERTY CONSULTANCY LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM C/O C/O NEWMASON PROPERTIES LTD 507 NORTHERN LIGHTS VICTORIA MILLS SALTS MILL ROAD SHIPLEY WEST YORKSHIRE BD17 7DG

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1223 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 23/06/2011

View Document

11/03/1111 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 05/02/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM VICTORIA MILLS SALTS MILL ROAD SHIPLEY BRADFORD WEST YORKSHIRE BD17 7EF UK

View Document

15/09/0915 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0927 August 2009 COMPANY NAME CHANGED NEWMASON PROPERTY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 29/08/09

View Document

14/04/0914 April 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED ANDREW MASON

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY APPOINTED ALEC CHARLES NEWSHAM

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: GISTERED OFFICE CHANGED ON 13/02/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

29/01/0929 January 2009 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