JAMAK FABRICATION EUROPE LIMITED

01336691
UNIT 50 OAKHILL TRADING ESTATE, DEVONSHIRE ROAD WORSLEY MANCHESTER M28 3PT

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 14 Buy now
16 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2024 officers Change of particulars for director (Alan Clark Bowles) 2 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2023 accounts Annual Accounts 10 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 10 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 8 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 11 Buy now
15 Jul 2020 officers Change of particulars for director (Alan Clark Bowles) 2 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Oct 2019 accounts Annual Accounts 11 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 accounts Annual Accounts 12 Buy now
20 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 12 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2016 accounts Annual Accounts 7 Buy now
18 Jan 2016 annual-return Annual Return 9 Buy now
06 Oct 2015 accounts Annual Accounts 7 Buy now
20 Aug 2015 officers Termination of appointment of director (John Gary Blundell) 1 Buy now
21 Jan 2015 annual-return Annual Return 10 Buy now
21 Jan 2015 officers Termination of appointment of director (Carolyn Sowers) 1 Buy now
06 Aug 2014 accounts Annual Accounts 7 Buy now
15 Jan 2014 annual-return Annual Return 11 Buy now
11 Sep 2013 accounts Annual Accounts 7 Buy now
14 May 2013 officers Termination of appointment of director (Kirk Eustace) 1 Buy now
22 Jan 2013 annual-return Annual Return 12 Buy now
21 Jan 2013 officers Change of particulars for director (Michael Micallef) 2 Buy now
21 Jan 2013 officers Change of particulars for director (Mr Alfred Michael Micallef) 2 Buy now
30 May 2012 accounts Annual Accounts 8 Buy now
20 Jan 2012 annual-return Annual Return 12 Buy now
22 Sep 2011 accounts Annual Accounts 8 Buy now
19 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 annual-return Annual Return 12 Buy now
19 Nov 2010 officers Appointment of director (Mr Allen Davis) 2 Buy now
18 Nov 2010 officers Change of particulars for director (Alan Clark Bowles) 2 Buy now
18 Nov 2010 officers Termination of appointment of director (Michael Hyer) 1 Buy now
19 May 2010 accounts Annual Accounts 8 Buy now
10 May 2010 capital Return of Allotment of shares 5 Buy now
29 Apr 2010 resolution Resolution 1 Buy now
29 Apr 2010 resolution Resolution 1 Buy now
22 Jan 2010 annual-return Annual Return 8 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Kirk Elmo Eustace) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Michael Hyer) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Michael Micallef) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Alfred Michael Micallef) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Carolyn Sowers) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Michael Smethurst) 2 Buy now
22 Jan 2010 officers Change of particulars for director (John Gary Blundell) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Alan Clark Bowles) 2 Buy now
03 Dec 2009 officers Termination of appointment of director (John Beatty) 1 Buy now
21 May 2009 accounts Annual Accounts 9 Buy now
16 Jan 2009 annual-return Return made up to 31/12/08; full list of members 6 Buy now
15 May 2008 accounts Annual Accounts 8 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
14 Jan 2008 officers Director's particulars changed 1 Buy now
14 Jan 2008 annual-return Return made up to 31/12/07; full list of members 4 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers New director appointed 2 Buy now
20 Aug 2007 officers New director appointed 2 Buy now
16 May 2007 accounts Annual Accounts 8 Buy now
03 Jan 2007 annual-return Return made up to 31/12/06; full list of members 4 Buy now
06 Sep 2006 officers New director appointed 1 Buy now
05 Aug 2006 mortgage Particulars of mortgage/charge 5 Buy now
15 Jun 2006 accounts Annual Accounts 16 Buy now
17 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
17 Mar 2006 officers New secretary appointed 2 Buy now
23 Jan 2006 annual-return Return made up to 31/12/05; full list of members 4 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: unit h europa trading estate stoneclough road radcliffe manchester M26 1GG 1 Buy now
21 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2005 accounts Annual Accounts 15 Buy now
29 Jan 2005 annual-return Return made up to 31/12/04; full list of members 10 Buy now
04 May 2004 accounts Annual Accounts 16 Buy now
30 Jan 2004 annual-return Return made up to 31/12/03; full list of members 10 Buy now
29 Oct 2003 officers New director appointed 2 Buy now
09 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Sep 2003 officers New director appointed 2 Buy now
02 Sep 2003 officers New director appointed 2 Buy now
02 Sep 2003 officers New director appointed 2 Buy now
05 Apr 2003 accounts Annual Accounts 16 Buy now
10 Jan 2003 annual-return Return made up to 31/12/02; full list of members 8 Buy now
14 Aug 2002 officers Director resigned 1 Buy now
23 May 2002 accounts Annual Accounts 17 Buy now
23 Jan 2002 annual-return Return made up to 31/12/01; full list of members 8 Buy now
10 Apr 2001 accounts Annual Accounts 18 Buy now
27 Feb 2001 officers New director appointed 2 Buy now
27 Feb 2001 officers New director appointed 2 Buy now
28 Jan 2001 officers Director resigned 1 Buy now