- Company Overview for JAMACS LIMITED (05851048)
- Filing history for JAMACS LIMITED (05851048)
- People for JAMACS LIMITED (05851048)
- Charges for JAMACS LIMITED (05851048)
- More for JAMACS LIMITED (05851048)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2010 | TM01 | Termination of appointment of Alison Jackson as a director | |
06 May 2010 | AD01 | Registered office address changed from Horseshoes House, 10 Mangers Lane, Duxford Cambridge CB2 4RN on 6 May 2010 | |
21 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2009 | AR01 | Annual return made up to 19 June 2009 with full list of shareholders | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Jan 2009 | 363a | Return made up to 19/06/08; full list of members | |
22 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
30 Aug 2007 | 363a | Return made up to 19/06/07; full list of members | |
25 Aug 2006 | 288a | New director appointed | |
22 Aug 2006 | 395 | Particulars of mortgage/charge | |
19 Jun 2006 | NEWINC | Incorporation |