JDC PRINTING TECHNOLOGIES UK LTD

Company Documents

DateDescription
31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARITA GAYATHRI ALAGARATNAM / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESWAREN STANLEY ALAGARATNAM / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD RAVI ALAGARATNAM / 26/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 142 CENTRILLION POINT 2 MASONS AVENUE CROYDON CR0 9WX UNITED KINGDOM

View Document

06/10/116 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 3 RYEFIELD ROAD UPPER NORWOOD LONDON SE19 3QU

View Document

28/01/1128 January 2011 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARITA GAYATHRI ALAGARATNAM / 10/09/2010

View Document

18/09/1018 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD RAVI ALAGARATNAM / 10/09/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DILIPKUMAR CYRIL / 10/09/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESWAREN STANLEY ALAGARATNAM / 10/09/2010

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/10/096 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: 115 MEMORIAL HEIGHTS MONARCH WAY ILFORD ESSEX IG2 7HS

View Document

10/09/0810 September 2008 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