IMAN JB LTD

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

04/11/094 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMAN SHAGROUNI / 11/10/2009

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMAN SHAGROUNI / 01/06/2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/05/0821 May 2008 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 8 HOMER STREET LONDON W1H 4NX

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 2 BRYANSTON CLOSE COVENTRY CV2 2JN

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/06/037 June 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: 6 WILBRAHAM ROAD WALSALL WS2 9PT

View Document

06/06/036 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/04/031 April 2003 FIRST GAZETTE

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 31 MARLOW COURT 221 WILLESDEN LANE LONDON NW6 7PS

View Document

12/10/0112 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0112 October 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company