MALCOLM JARDINE ASSOCIATES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/06/178 June 2017 SECOND FILING OF AP01 FOR MALCOLM JARDINE

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 PREVSHO FROM 28/02/2017 TO 31/10/2016

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN GORDON

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MALCOLM BRIAN JARDINE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 01/12/13 STATEMENT OF CAPITAL GBP 1100.0

View Document

19/02/1519 February 2015 ADOPT ARTICLES 01/12/2013

View Document

19/02/1519 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1514 February 2015 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/11/1430 November 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/11/1426 November 2014 PREVSHO FROM 31/08/2014 TO 28/02/2014

View Document

25/07/1425 July 2014 COMPANY NAME CHANGED GROVEBRIDGE LIMITED
CERTIFICATE ISSUED ON 25/07/14

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
35 FIRS AVENUE
LONDON
N11 3NE
UNITED KINGDOM

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR IAN FRASER GORDON

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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