JKN STRUCTURE LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/136 November 2013 APPLICATION FOR STRIKING-OFF

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JATINDER PAUL SINGH

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 1 WALTHAM ROAD SOUTHALL MIDDLESEX UB2 5AP ENGLAND

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR RUPINDER SINGH

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 204 ROOKERY ROAD HANDSWORTH BIRMINGHAM B21 9PY UNITED KINGDOM

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR MALKIAT SINGH

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR RUPINDER SINGH

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR HARINDER SINGH

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MALKIAT SINGH

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARVINDER SINGH / 31/10/2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 96 PEAR TREE ROAD GREAT BARR BIRMINGHAM B43 6JA ENGLAND

View Document

30/10/1230 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED HARVINDER SINGH

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JASPINDER KAUR

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED JASPINDER KAUR

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR MALKIAT SINGH

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 90 B HILL TOP WEST BROMWICH WEST MIDLANDS B70 0RT UNITED KINGDOM

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR JASPINDER KAUR

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR MALKIAT SINGH

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 1 PUMP HOUSE WAY OLDBURY BIRMINGHAM B69 4TJ ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/08/121 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/121 August 2012 COMPANY NAME CHANGED CONCRETE POURING LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASPINDER KOUR / 12/09/2011

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