- Company Overview for JEWBAY INTERNATIONAL LTD (06040058)
- Filing history for JEWBAY INTERNATIONAL LTD (06040058)
- People for JEWBAY INTERNATIONAL LTD (06040058)
- More for JEWBAY INTERNATIONAL LTD (06040058)
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) |
---|---|---|---|
21 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2010 | DS01 | Application to strike the company off the register | |
07 May 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 7 May 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from Bordeaux House 111-112 Pedmore Road Stourbridge West Midlands DY9 8DG on 23 March 2010 | |
15 Mar 2010 | AR01 |
Annual return made up to 3 January 2010 with full list of shareholders
Statement of capital on 2010-03-15
|
|
15 Mar 2010 | CH04 | Secretary's details changed for Vickers Reynolds & Co Ltd on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Gavyn Roger Jewkes on 15 March 2010 | |
08 Apr 2009 | 363a | Return made up to 03/01/09; full list of members | |
05 Dec 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
03 Nov 2008 | 225 | Accounting reference date extended from 31/01/2008 to 29/02/2008 | |
21 Jan 2008 | 363a | Return made up to 03/01/08; full list of members | |
18 Jan 2007 | 288a | New secretary appointed | |
18 Jan 2007 | 288a | New director appointed | |
12 Jan 2007 | 287 | Registered office changed on 12/01/07 from: corner chambers 590A kingsbury road birmingham B24 9ND | |
12 Jan 2007 | 288b | Director resigned | |
12 Jan 2007 | 288b | Secretary resigned | |
03 Jan 2007 | NEWINC | Incorporation |