JCSTKO LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1021 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON FONG / 18/06/2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM LUONG / 18/06/2010

View Document

10/03/1010 March 2010 PREVSHO FROM 30/06/2009 TO 30/04/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: 21 THE CHILTONS GROVE HILL LONDON E18 2JQ

View Document

05/06/095 June 2009 DIRECTOR APPOINTED KIM OANH THI LUONG

View Document

05/06/095 June 2009 SECRETARY'S PARTICULARS KIM LUONG

View Document

05/06/095 June 2009 DIRECTOR'S PARTICULARS JASON FONG

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 1406 ARAGON TOWER GEORGE BEARD ROAD LONDON SE8 3PE

View Document

18/06/0718 June 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