JEWANTSUM LTD

04829969
THE RAM INN STATION ROAD SOUTH WOODCHESTER STROUD GL5 5EL

Documents

Documents
Date Category Description Pages
26 Oct 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
09 Oct 2012 officers Termination of appointment of secretary (Mark Coleman) 1 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
01 May 2012 accounts Annual Accounts 7 Buy now
16 Jul 2011 annual-return Annual Return 4 Buy now
07 Apr 2011 accounts Annual Accounts 8 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
03 Aug 2010 officers Change of particulars for director (Timothy Paul Mullen) 2 Buy now
05 May 2010 accounts Annual Accounts 7 Buy now
14 Jul 2009 annual-return Return made up to 11/07/09; full list of members 3 Buy now
14 Jul 2009 address Location of debenture register 1 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from the ram inn station road south woodchester stroud glos GL5 0QE 1 Buy now
14 Jul 2009 address Location of register of members 1 Buy now
01 Jul 2009 accounts Annual Accounts 8 Buy now
29 Aug 2008 annual-return Return made up to 11/07/08; full list of members 3 Buy now
12 May 2008 accounts Annual Accounts 8 Buy now
12 May 2008 officers Secretary appointed mark coleman 2 Buy now
11 Apr 2008 officers Appointment terminated secretary tsl financial consulting LIMITED 1 Buy now
11 Apr 2008 address Registered office changed on 11/04/2008 from the counting house high street minchinhampton gloucestershire GL6 9BN 1 Buy now
19 Jul 2007 annual-return Return made up to 11/07/07; full list of members 2 Buy now
08 Jun 2007 accounts Annual Accounts 5 Buy now
14 Aug 2006 annual-return Return made up to 11/07/06; full list of members 2 Buy now
05 Jun 2006 accounts Annual Accounts 5 Buy now
08 Nov 2005 annual-return Return made up to 11/07/05; full list of members 2 Buy now
08 Nov 2005 officers Director's particulars changed 1 Buy now
16 Dec 2004 accounts Annual Accounts 5 Buy now
06 Aug 2004 annual-return Return made up to 11/07/04; full list of members 6 Buy now
20 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Jul 2003 address Registered office changed on 30/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE 1 Buy now
30 Jul 2003 officers New secretary appointed 2 Buy now
30 Jul 2003 officers New director appointed 2 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
30 Jul 2003 officers Secretary resigned 1 Buy now
11 Jul 2003 incorporation Incorporation Company 19 Buy now