- 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) |
---|---|---|---|
27 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from jagex LIMITED, st andrews house 90 st andrews road cambridge cambridgeshire CB4 1DL | |
12 Feb 2009 | 288b | Appointment terminated secretary susan dixon | |
12 Feb 2009 | 288a | Director appointed mark michael gerhard | |
12 Feb 2009 | 288a | Secretary appointed riaan henning hodgson | |
12 Feb 2009 | 288b | Appointment terminated director geoffrey iddison | |
30 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
21 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
22 Oct 2008 | 288c | Secretary's change of particulars / susan dixon / 01/10/2008 | |
21 Jul 2008 | 288c | Director's change of particulars / andrew gower / 01/07/2008 | |
01 May 2008 | 363a | Return made up to 28/04/08; full list of members | |
29 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
12 Sep 2007 | 288a | New director appointed | |
06 Sep 2007 | 288c | Director's particulars changed | |
06 Sep 2007 | 288c | Director's particulars changed | |
06 Sep 2007 | 288c | Director's particulars changed | |
25 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2007 | 363a | Return made up to 28/04/07; full list of members | |
30 Jan 2007 | AA | Full accounts made up to 31 March 2006 | |
19 Oct 2006 | 395 | Particulars of mortgage/charge | |
19 Oct 2006 | 287 | Registered office changed on 19/10/06 from: legal surfing centre st andrews house 90 st andrews road cambridge CB4 1DL | |
11 Oct 2006 | 288c | Secretary's particulars changed |