- Company Overview for PROJECT JACK LIMITED (SC194101)
- Filing history for PROJECT JACK LIMITED (SC194101)
- People for PROJECT JACK LIMITED (SC194101)
- Charges for PROJECT JACK LIMITED (SC194101)
- More for PROJECT JACK LIMITED (SC194101)
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) |
---|---|---|---|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Apr 2012 | TM01 | Termination of appointment of John Rome as a director | |
16 Apr 2012 | TM01 | Termination of appointment of David Lloyd as a director | |
16 Apr 2012 | TM02 | Termination of appointment of David Lloyd as a secretary | |
12 Apr 2012 | AUD | Auditor's resignation | |
20 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
12 Mar 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
07 Mar 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
02 Dec 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
07 Sep 2011 | TM01 | Termination of appointment of Paul Simpson as a director | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
16 Nov 2010 | AP01 | Appointment of Paul Simpson as a director | |
15 Nov 2010 | AP01 | Appointment of David Alan Lloyd as a director | |
15 Nov 2010 | AP03 | Appointment of David Alan Lloyd as a secretary | |
11 Nov 2010 | AP01 | Appointment of Mr Paul James Kinley as a director | |
11 Nov 2010 | TM02 | Termination of appointment of Bernadette Rome as a secretary | |
11 Nov 2010 | TM01 | Termination of appointment of Bernadette Rome as a director | |
25 Aug 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
17 Aug 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Bernadette Rosina Rome on 1 October 2009 |