Download leads from Nexok and grow your business. Find out more

Jazz Technologies Limited

Documents

Total Documents19
Total Pages61

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off
15 August 2006First Gazette notice for compulsory strike-off
5 September 2005Secretary resigned
28 April 2005Registered office changed on 28/04/05 from: 9 windermere close gamston nottingham nottinghamshire NG2 6PQ
17 January 2005Return made up to 08/01/05; full list of members
6 October 2004Total exemption small company accounts made up to 6 April 2004
7 April 2004Total exemption small company accounts made up to 6 April 2003
12 January 2004Return made up to 08/01/04; full list of members
10 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
24 December 2002Total exemption small company accounts made up to 6 April 2002
11 October 2002Registered office changed on 11/10/02 from: 28 burnside road west bridgford nottingham nottinghamshire NG2 7HW
17 January 2002Return made up to 08/01/02; full list of members
13 March 2001Accounting reference date extended from 31/01/02 to 06/04/02
1 March 2001Director resigned
1 March 2001New secretary appointed
1 March 2001Registered office changed on 01/03/01 from: 35 westgate huddersfield west yorkshire HD1 1PA
1 March 2001Secretary resigned
1 March 2001New director appointed
8 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing