- Company Overview for JAAS METERING LIMITED (06047648)
- Filing history for JAAS METERING LIMITED (06047648)
- People for JAAS METERING LIMITED (06047648)
- More for JAAS METERING LIMITED (06047648)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2013 | DS01 | Application to strike the company off the register | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AR01 |
Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-02-28
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
20 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
17 Mar 2011 | CH03 | Secretary's details changed for Jeevanayaki Sivasubramaniam on 1 January 2011 | |
17 Mar 2011 | CH01 | Director's details changed for Chelliah Sivasubramaniam on 1 January 2011 | |
18 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Dec 2010 | AD01 | Registered office address changed from 34 Sandringham Avenue Wimbledon Chase London SW20 8JY on 9 December 2010 | |
02 Apr 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
02 Apr 2010 | CH01 | Director's details changed for Chelliah Sivasubramaniam on 10 January 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Feb 2009 | 363a | Return made up to 10/01/09; full list of members | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Oct 2008 | 225 | Accounting reference date extended from 31/01/2008 to 31/03/2008 | |
06 Feb 2008 | 363a | Return made up to 10/01/08; full list of members | |
01 Mar 2007 | 288b | Secretary resigned | |
01 Mar 2007 | 287 | Registered office changed on 01/03/07 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG | |
01 Mar 2007 | 288a | New secretary appointed | |
10 Jan 2007 | NEWINC | Incorporation |