JFC SERVICES LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 STRUCK OFF AND DISSOLVED

View Document

01/02/131 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/1221 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/06/1222 June 2012 FIRST GAZETTE

View Document

14/07/1114 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

07/06/107 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLYDESDALE / 22/04/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
OAKFIELD HOUSE 378 BRANDON STREET
MOTHERWELL
ML1 1XA

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED JAMES FORD CLYDESDALE

View Document

26/06/0826 June 2008 SECRETARY APPOINTED ANNETTE CLYDESDALE

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

28/04/0828 April 2008 ADOPT MEM AND ARTS 22/04/2008

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

22/04/0822 April 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