JOROBO LTD

Company Documents

DateDescription
19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1411 August 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DIANE COLLEEN BOYCE / 01/03/2013

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BOYCE / 01/03/2013

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY DIANE BOYCE

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DIANE COLLEEN BOYCE / 01/03/2013

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE COLLEEN BOYCE / 01/03/2013

View Document

13/03/1313 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR JOHN BOYCE

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MRS DIANE BOYCE

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DIANE COLLEEN BOYCE / 01/03/2013

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BOYCE / 27/02/2012

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 COMPANY NAME CHANGED PILOT IT SERVICES LIMITED
CERTIFICATE ISSUED ON 09/04/09

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE BROCKHURST / 27/02/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRABB / 20/06/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 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