JACOL LIMITED

06045240
ANGLO-DAL HOUSE, 5 SPRING VILLA PARK, EDGWARE MIDDLESEX HA8 7EB HA8 7EB

Documents

Documents
Date Category Description Pages
03 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Apr 2011 officers Change of particulars for director (Vincent Weavers) 2 Buy now
11 Jan 2011 annual-return Annual Return 3 Buy now
31 Dec 2010 accounts Annual Accounts 3 Buy now
15 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Kirkcourt Limited) 1 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
19 Nov 2009 officers Change of particulars for director (Vincent Weavers) 2 Buy now
29 Apr 2009 officers Director's Change of Particulars / vincent weavers / 29/04/2009 / HouseName/Number was: , now: 91; Street was: 38 lindum road, now: oxford street; Region was: south humberside, now: ne lincolnshire; Post Code was: DN35 0BN, now: DN31 8RE 1 Buy now
15 Jan 2009 accounts Annual Accounts 3 Buy now
08 Jan 2009 annual-return Return made up to 08/01/09; full list of members 3 Buy now
15 Jan 2008 annual-return Return made up to 08/01/08; full list of members 2 Buy now
20 Dec 2007 accounts Annual Accounts 3 Buy now
23 Nov 2007 officers Director's particulars changed 1 Buy now
08 May 2007 officers Director resigned 1 Buy now
15 Mar 2007 officers New secretary appointed 1 Buy now
15 Mar 2007 officers New director appointed 1 Buy now
15 Mar 2007 capital Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
15 Mar 2007 accounts Accounting reference date shortened from 31/01/08 to 31/03/07 1 Buy now
12 Mar 2007 officers New director appointed 1 Buy now
14 Feb 2007 resolution Resolution 17 Buy now
12 Jan 2007 officers Secretary resigned 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
08 Jan 2007 incorporation Incorporation Company 14 Buy now