Advanced company searchLink opens in new window

JTC SHARE SERVICES (UK) LIMITED

Company number 03268015

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)
01 Jun 1999 287 Registered office changed on 01/06/99 from: 5 wigmore street london W1H 0HY
18 May 1999 AA Accounts made up to 29 November 1998
24 Mar 1999 288a New director appointed
15 Mar 1999 288b Director resigned
11 Mar 1999 288a New secretary appointed
23 Nov 1998 363s Return made up to 24/10/98; full list of members
28 Jul 1998 AA Accounts made up to 30 November 1997
22 Jan 1998 288a New director appointed
22 Jan 1998 288a New director appointed
11 Dec 1997 363s Return made up to 24/10/97; full list of members
10 Dec 1997 395 Particulars of mortgage/charge
28 Nov 1997 225 Accounting reference date shortened from 31/12/97 to 30/11/97
29 May 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
29 May 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 May 1997 287 Registered office changed on 29/05/97 from: c/o garrard mitchell & co 24 the crescent town walls shrewsbury SY1 1TJ
29 May 1997 225 Accounting reference date extended from 31/10/97 to 31/12/97
29 May 1997 88(2)R Ad 10/02/97--------- £ si 98@1=98 £ ic 2/100
25 Jan 1997 288a New secretary appointed;new director appointed
25 Jan 1997 288a New director appointed
25 Jan 1997 288b Director resigned
25 Jan 1997 288b Secretary resigned
24 Oct 1996 NEWINC Incorporation