Advanced company searchLink opens in new window

JEMTEK SYSTEMS LTD

Company number 06145020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2012 DS01 Application to strike the company off the register
03 Jan 2012 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 3 January 2012
10 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
22 Feb 2011 AD01 Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 22 February 2011
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Paul David Bishop on 8 March 2010
09 Feb 2010 TM02 Termination of appointment of Ocean (Corporate Secretary) Limited as a secretary
25 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 08/03/09; full list of members
28 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
10 Mar 2008 363a Return made up to 08/03/08; full list of members
23 Apr 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2007 NEWINC Incorporation