Having been setup in 2007, Jigsaw Marketing Ltd has its registered office in Manchester, it has a status of "Dissolved". The company has one director listed as Mihill, Ian Nicholas. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIHILL, Ian Nicholas | 31 March 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 November 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 25 August 2015 | |
AD01 - Change of registered office address | 11 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 June 2015 | |
LIQ MISC OC - N/A | 10 June 2015 | |
4.40 - N/A | 10 June 2015 | |
4.40 - N/A | 10 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 July 2013 | |
4.40 - N/A | 04 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 April 2013 | |
RESOLUTIONS - N/A | 14 March 2012 | |
4.20 - N/A | 14 March 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 March 2012 | |
AD01 - Change of registered office address | 29 February 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AD01 - Change of registered office address | 30 January 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AD01 - Change of registered office address | 31 August 2011 | |
AP03 - Appointment of secretary | 31 March 2011 | |
TM02 - Termination of appointment of secretary | 31 March 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 10 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH03 - Change of particulars for secretary | 09 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
AA - Annual Accounts | 01 September 2009 | |
395 - Particulars of a mortgage or charge | 26 August 2009 | |
363a - Annual Return | 02 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
AA - Annual Accounts | 17 July 2008 | |
225 - Change of Accounting Reference Date | 02 July 2008 | |
363a - Annual Return | 27 February 2008 | |
353a - Register of members in non-legible form | 31 January 2007 | |
NEWINC - New incorporation documents | 31 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 August 2009 | Outstanding |
N/A |