- Company Overview for JACMOL LIMITED (06102039)
- Filing history for JACMOL LIMITED (06102039)
- People for JACMOL LIMITED (06102039)
- More for JACMOL LIMITED (06102039)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2012 | DS01 | Application to strike the company off the register | |
29 Mar 2012 | AR01 |
Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-03-29
|
|
07 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for John Patrick Sumner on 3 March 2010 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Nov 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
24 Jul 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 | |
02 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
17 Jun 2008 | 225 | Accounting reference date extended from 29/02/2008 to 31/07/2008 | |
06 Mar 2008 | 363a | Return made up to 13/02/08; full list of members | |
11 Jan 2008 | 287 | Registered office changed on 11/01/08 from: sterling house 810 mandarin court warrington WA1 1GG | |
09 Jan 2008 | MA | Memorandum and Articles of Association | |
04 Jan 2008 | CERTNM | Company name changed mandarin (0002) LIMITED\certificate issued on 04/01/08 | |
27 Dec 2007 | 288a | New director appointed | |
27 Dec 2007 | 288a | New secretary appointed | |
27 Dec 2007 | 288b | Director resigned | |
27 Dec 2007 | 288b | Secretary resigned | |
18 Jun 2007 | 287 | Registered office changed on 18/06/07 from: 325 woodseats road sheffield S8 0PP | |
15 Jun 2007 | 287 | Registered office changed on 15/06/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG | |
13 Feb 2007 | NEWINC | Incorporation |