Advanced company searchLink opens in new window

JEWISH FAMILY SERVICES LIMITED

Company number 03196138

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)
26 May 2000 363s Return made up to 09/05/00; full list of members
29 Jun 1999 AA Accounts for a dormant company made up to 31 December 1998
22 May 1999 363s Return made up to 09/05/99; no change of members
11 Aug 1998 AA Accounts for a dormant company made up to 31 December 1997
11 Aug 1998 AA Accounts for a dormant company made up to 31 May 1997
27 May 1998 363s Return made up to 09/05/98; full list 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 DocumentReturn made up to 09/05/98; full list of members
13 Jan 1998 288b Director resigned
27 Jun 1997 225 Accounting reference date shortened from 31/05/98 to 31/12/97
31 May 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
31 May 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/05/97
31 May 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/05/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 May 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/05/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 May 1997 363s Return made up to 09/05/97; full list of members
13 Aug 1996 MEM/ARTS Memorandum and Articles of Association
06 Aug 1996 CERTNM Company name changed yestertop LIMITED\certificate issued on 07/08/96
06 Aug 1996 288 New director appointed
06 Aug 1996 288 New director appointed
06 Aug 1996 288 Director resigned
06 Aug 1996 288 Secretary resigned
06 Aug 1996 288 New secretary appointed
06 Aug 1996 287 Registered office changed on 06/08/96 from: 1 mitchell lane bristol BS1 6BU
09 May 1996 NEWINC Incorporation