Jamview Ltd

05465326
249 Cranbrook Road IG1 4TG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
29 Jul 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
03 Jun 2010 officers Change of particulars for director (Emma Sarah Davis) 2 Buy now
25 Jan 2010 accounts Annual Accounts 6 Buy now
02 Jun 2009 annual-return Return made up to 27/05/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
08 Aug 2008 officers Appointment Terminated Secretary secretarial services LIMITED 1 Buy now
07 Jul 2008 accounts Accounting reference date extended from 20/03/2008 to 31/03/2008 Alignment with Parent or Subsidiary 1 Buy now
04 Jul 2008 annual-return Return made up to 27/05/08; full list of members 3 Buy now
04 Jul 2008 address Location of register of members 1 Buy now
12 May 2008 accounts Annual Accounts 5 Buy now
07 May 2008 officers Appointment Terminated Director elliot rosenberg 1 Buy now
07 May 2008 officers Appointment Terminated Director gary landesberg 1 Buy now
18 Apr 2008 auditors Auditors Resignation Company 1 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 55 baker street london W1U 7EU 1 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL 1 Buy now
27 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
27 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
05 Mar 2008 accounts Prev sho from 31/10/2007 to 20/03/2007 1 Buy now
16 Jul 2007 annual-return Return made up to 27/05/07; full list of members 3 Buy now
16 Jul 2007 officers Director's particulars changed 1 Buy now
14 Jul 2007 accounts Annual Accounts 11 Buy now
06 Jul 2007 officers Director resigned 1 Buy now
28 Dec 2006 accounts Accounting reference date extended from 31/05/06 to 31/10/06 1 Buy now
03 Jul 2006 annual-return Return made up to 27/05/06; full list of members 3 Buy now
03 Jul 2006 address Location of register of members 1 Buy now
28 Jun 2006 officers New secretary appointed 1 Buy now
25 Nov 2005 officers New director appointed 1 Buy now
15 Sep 2005 capital Ad 13/07/05--------- £ si 1799@1=1799 £ ic 1/1800 2 Buy now
02 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Jul 2005 officers New director appointed 4 Buy now
22 Jul 2005 capital Nc inc already adjusted 13/07/05 1 Buy now
22 Jul 2005 resolution Resolution 1 Buy now
21 Jul 2005 officers New director appointed 5 Buy now
15 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2005 officers New director appointed 6 Buy now
07 Jul 2005 officers Director resigned 1 Buy now
07 Jul 2005 officers Secretary resigned 1 Buy now
16 Jun 2005 address Registered office changed on 16/06/05 from: 41 chalton street london NW1 1JD 1 Buy now
27 May 2005 incorporation Incorporation Company 17 Buy now