JB AEROTECH LIMITED

Company Documents

DateDescription
01/12/131 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL BEAMAN / 06/06/2013

View Document

01/12/131 December 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE MORGAN / 06/06/2013

View Document

01/12/131 December 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

04/11/124 November 2012 REGISTERED OFFICE CHANGED ON 04/11/2012 FROM
5 SPOONBILL CLOSE
REST BAY
PORTHCAWL
MID GLAMORGAN
CF36 3UR

View Document

04/11/124 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 07/09/11 TOTAL EXEMPTION FULL

View Document

06/11/116 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 PREVSHO FROM 30/09/2010 TO 07/09/2010

View Document

18/12/1018 December 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

18/12/1018 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL BEAMAN / 01/10/2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW STREET

View Document

23/09/0923 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASTLEY SUPER STORE LTD


  • 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