E-JAM LIMITED

06769607
22 PLANTATION LANE BEARSTED MAIDSTONE KENT ME14 4BH ME14 4BH

Documents

Documents
Date Category Description Pages
22 Oct 2013 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Jun 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
07 Sep 2012 accounts Annual Accounts 2 Buy now
07 Sep 2012 officers Termination of appointment of director (Slavomir Spes) 1 Buy now
30 Dec 2011 annual-return Annual Return 5 Buy now
30 Dec 2011 officers Change of particulars for director (Mr Slavomir Spes) 2 Buy now
10 Sep 2011 accounts Annual Accounts 2 Buy now
01 Jan 2011 annual-return Annual Return 5 Buy now
19 Aug 2010 accounts Annual Accounts 3 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for director (Alastair Charles Belson) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Slavomir Spes) 2 Buy now
04 Jan 2010 address Change Sail Address Company 1 Buy now
17 Jun 2009 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jan 2009 officers Director's Change of Particulars / spes slavomir / 20/01/2009 / Forename was: spes, now: slavomir; Surname was: slavomir, now: spes; Street was: beech gate, now: beechgate 1 Buy now
27 Jan 2009 officers Director's Change of Particulars / alistair belson / 20/01/2009 / Forename was: alistair, now: alastair; Middle Name/s was: , now: charles 1 Buy now
05 Jan 2009 officers Director appointed spes slavomir 1 Buy now
05 Jan 2009 officers Director appointed alistair belson 1 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england 1 Buy now
05 Jan 2009 officers Appointment Terminated Secretary london law secretarial LIMITED 1 Buy now
05 Jan 2009 officers Appointment Terminated Director john cowdry 1 Buy now
09 Dec 2008 incorporation Incorporation Company 30 Buy now