JAWM LIMITED

04932096
MELLOR HOUSE 65 - 81 ST PETERSGATE STOCKPORT CHESHIRE SK1 1DS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Apr 2017 gazette Gazette Dissolved Compulsory 1 Buy now
31 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Jul 2016 accounts Annual Accounts 6 Buy now
30 Dec 2015 annual-return Annual Return 3 Buy now
03 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jul 2015 accounts Annual Accounts 5 Buy now
09 Jan 2015 annual-return Annual Return 3 Buy now
10 Jul 2014 accounts Annual Accounts 5 Buy now
30 Dec 2013 annual-return Annual Return 3 Buy now
16 Jul 2013 accounts Annual Accounts 5 Buy now
28 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2012 annual-return Annual Return 3 Buy now
13 Jul 2012 accounts Annual Accounts 4 Buy now
28 Dec 2011 annual-return Annual Return 3 Buy now
28 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2011 accounts Annual Accounts 4 Buy now
14 Jan 2011 annual-return Annual Return 3 Buy now
17 Jun 2010 accounts Annual Accounts 4 Buy now
18 Dec 2009 annual-return Annual Return 4 Buy now
18 Dec 2009 officers Change of particulars for director (John Andrew West Mcowan) 2 Buy now
08 Jul 2009 accounts Annual Accounts 5 Buy now
10 Nov 2008 annual-return Return made up to 01/11/08; full list of members 3 Buy now
10 Nov 2008 officers Appointment terminated secretary bartholomew company secretarial services LTD 1 Buy now
30 Jul 2008 accounts Annual Accounts 6 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB 1 Buy now
06 Jul 2007 accounts Annual Accounts 6 Buy now
04 Dec 2006 annual-return Return made up to 14/10/06; full list of members 2 Buy now
04 Dec 2006 address Registered office changed on 04/12/06 from: 78-82 church street eccles manchester M30 0DA 1 Buy now
04 Dec 2006 officers Secretary's particulars changed 1 Buy now
18 Sep 2006 accounts Annual Accounts 5 Buy now
31 Oct 2005 annual-return Return made up to 14/10/05; full list of members 2 Buy now
01 Aug 2005 accounts Annual Accounts 5 Buy now
08 Nov 2004 annual-return Return made up to 14/10/04; full list of members 6 Buy now
23 Jun 2004 officers Secretary resigned 1 Buy now
22 Jun 2004 address Registered office changed on 22/06/04 from: regent house heaton lane stockport cheshire SK4 1BG 1 Buy now
22 Jun 2004 officers New secretary appointed 2 Buy now
04 Nov 2003 officers New secretary appointed 2 Buy now
04 Nov 2003 officers New director appointed 2 Buy now
28 Oct 2003 address Registered office changed on 28/10/03 from: 78/82 church street, eccles manchester lancashire M30 0DA 1 Buy now
22 Oct 2003 officers Secretary resigned 1 Buy now
22 Oct 2003 officers Director resigned 1 Buy now
14 Oct 2003 incorporation Incorporation Company 12 Buy now