Advanced company searchLink opens in new window

JAMM PRINT AND PRODUCTION LIMITED

Company number 03003843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 1999 288c Director's particulars changed
08 Aug 1999 287 Registered office changed on 08/08/99 from: 18/19 crimscott street london SE1 5TE
27 Jul 1999 AA Full accounts made up to 31 March 1999
29 Jun 1999 395 Particulars of mortgage/charge
30 Dec 1998 363a Return made up to 21/12/98; no change of members
03 Sep 1998 AA Full accounts made up to 31 March 1998
05 Jan 1998 363a Return made up to 21/12/97; no change of members
05 Sep 1997 AA Full accounts made up to 31 March 1997
02 Jan 1997 363a Return made up to 21/12/96; full list of members
01 Aug 1996 88(2)R Ad 23/07/96--------- £ si 998@1=998 £ ic 2/1000
29 Jul 1996 AA Full accounts made up to 31 March 1996
08 Jan 1996 363x Return made up to 21/12/95; full list of members
19 Sep 1995 287 Registered office changed on 19/09/95 from: ashley house 12 great portland street london W1N 5AB
11 Jul 1995 353 Location of register of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members
11 Jul 1995 325 Location of register of directors' interests
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of directors' interests
11 Jul 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
10 Jul 1995 CERTNM Company name changed abbeynet LIMITED\certificate issued on 11/07/95
17 Jan 1995 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
16 Jan 1995 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
16 Jan 1995 287 Registered office changed on 16/01/95 from: suite 10419 72 new bond street london W1Y 9DD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/01/95 from: suite 10419 72 new bond street london W1Y 9DD
16 Jan 1995 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
21 Dec 1994 NEWINC Incorporation