JAC MECHANICAL ENGINEERS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 STRUCK OFF AND DISSOLVED

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN DICKIE

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
COMMUNICATIONS HOUSE 26 YORK STREET
LONDON
W1U 6PZ
UNITED KINGDOM

View Document

08/08/128 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED JAC ENGINEERING TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 24/05/11

View Document

24/05/1124 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/02/1110 February 2011 CORPORATE SECRETARY APPOINTED CITY ROAD SECRETARIAL LTD

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY BPH GROWTH PARTNERS LIMITED

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM
NORFOLK HOUSE, LG FLOOR
31 ST JAMES` SQUARE
LONDON
SW1 4JR

View Document

08/02/118 February 2011 SUB-DIVISION
08/12/10

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY ALMS LIMITED

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR BRIAN DICKIE

View Document

04/02/114 February 2011 CORPORATE SECRETARY APPOINTED BPH GROWTH PARTNERS LIMITED

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR GREENFIELD CAPITAL INTERNATIONAL LIMITED

View Document

26/10/1026 October 2010 COMPANY NAME CHANGED PREDICT DIAGNOSTICS LIMITED
CERTIFICATE ISSUED ON 26/10/10

View Document

26/10/1026 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1029 September 2010 CHANGE OF NAME 20/09/2010

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GREENFIELD CAPITAL INTERNATIONAL LIMITED / 24/07/2010

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALMS LIMITED / 24/07/2010

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ALMS LIMITED / 01/08/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREENFIELD CAPITAL INTERNATIONAL LIMITED / 01/08/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STERLING FCS LIMITED / 09/12/2008

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 SECRETARY APPOINTED ALMS LIMITED

View Document

11/08/0711 August 2007 DIRECTOR RESIGNED

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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