- Company Overview for JAGEX LIMITED (03982706)
- Filing history for JAGEX LIMITED (03982706)
- People for JAGEX LIMITED (03982706)
- Charges for JAGEX LIMITED (03982706)
- More for JAGEX LIMITED (03982706)
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) |
---|---|---|---|
06 Jun 2013 | AP01 | Appointment of Mr Michael Farrell as a director | |
05 Jun 2013 | TM01 | Termination of appointment of Christopher Mitchell as a director | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
23 May 2012 | CH01 | Director's details changed for Christopher Thomas Mitchell on 22 May 2012 | |
23 May 2012 | CH01 | Director's details changed for Christopher Mitchell Thomas on 22 May 2012 | |
22 May 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
23 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
26 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
09 Feb 2011 | AP01 | Appointment of James Quagliaroli as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Paul Gower as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Andrew Gower as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Constant Tedder as a director | |
13 Jan 2011 | AP01 | Appointment of Brandon Wade Gardner as a director | |
13 Jan 2011 | AP01 | Appointment of Christopher Mitchell Thomas as a director | |
13 Jan 2011 | AP01 | Appointment of John Scott Salter as a director | |
06 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
22 Dec 2010 | SH02 | Sub-division of shares on 3 December 2010 | |
22 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 3 December 2010
|
|
22 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2010 | CC04 | Statement of company's objects | |
04 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Jun 2010 | RESOLUTIONS |
Resolutions
|