Advanced company searchLink opens in new window

JCCO 114 LIMITED

Company number 04880130

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 Nov 2008 CERTNM Company name changed aaim LIMITED\certificate issued on 26/11/08
26 Aug 2008 363a Return made up to 24/08/08; full list of members
09 Jul 2008 MEM/ARTS Memorandum and Articles of Association
09 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 9
05 Jun 2008 288b Appointment terminated director robert whitton
30 May 2008 AA Full accounts made up to 31 July 2007
29 Jan 2008 395 Particulars of mortgage/charge
24 Sep 2007 363s Return made up to 24/08/07; full list of members
30 Aug 2007 395 Particulars of mortgage/charge
17 Jul 2007 395 Particulars of mortgage/charge
17 Jul 2007 395 Particulars of mortgage/charge
02 May 2007 AA Accounts for a dormant company made up to 31 July 2006
28 Apr 2007 395 Particulars of mortgage/charge
28 Mar 2007 395 Particulars of mortgage/charge
13 Mar 2007 288a New director appointed
21 Dec 2006 395 Particulars of mortgage/charge
17 Nov 2006 288c Secretary's particulars changed
12 Sep 2006 363s Return made up to 24/08/06; full list of members
08 Sep 2006 288b Director resigned
07 Sep 2006 395 Particulars of mortgage/charge
29 Jun 2006 287 Registered office changed on 29/06/06 from: 76 king street manchester greater manchester M2 4NH
17 Jan 2006 AA Accounts for a dormant company made up to 31 July 2005
17 Jan 2006 225 Accounting reference date shortened from 31/08/05 to 31/07/05
15 Sep 2005 363s Return made up to 28/08/05; full list of members