JARTEX LIMITED

10625553
214 WOODFORD ROAD WOODFORD STOCKPORT SK7 1QF

Documents

Documents
Date Category Description Pages
05 Nov 2019 gazette Gazette Dissolved Compulsory 1 Buy now
20 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
26 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2017 officers Appointment of director (Mr Nicholas David Cropper) 2 Buy now
12 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2017 officers Termination of appointment of director (Andrew Thomas Trott) 1 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2017 officers Appointment of director (Mr Andrew Thomas Trott) 2 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2017 officers Termination of appointment of director (Nicholas David Cropper) 1 Buy now
29 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 May 2017 officers Appointment of director (Mr Nicholas David Cropper) 2 Buy now
22 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2017 officers Termination of appointment of director (Craig Anthony Aspinall) 1 Buy now
09 Mar 2017 officers Appointment of director (Mr Craig Anthony Aspinall) 2 Buy now
09 Mar 2017 officers Termination of appointment of director (Lisa Valerie Aspinall) 1 Buy now
17 Feb 2017 incorporation Incorporation Company 8 Buy now