LUNCH IN A JIFFY LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1315 February 2013 APPLICATION FOR STRIKING-OFF

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARIE SMITH / 20/03/2012

View Document

17/04/1217 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 13 COLLEGE STREET CAMBORNE CORNWALL TR14 7JU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARIE SMITH / 20/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE TERRISS / 20/03/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MARIE SMITH / 20/03/2010

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER GARDINER

View Document

07/08/097 August 2009 SECRETARY APPOINTED SHARON LOUISE TERRISS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: GISTERED OFFICE CHANGED ON 05/08/2009 FROM ST DENYS HOUSE 22 EAST HILL ST AUSTELL CORNWALL PL25 4TR

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED PETER GARDINER

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY APPOINTED RACHEL MARIE SMITH

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

20/03/0920 March 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