IJOBS LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/11/1223 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM
C/O COLIN MEAGER & CO LTD
32-35 HALL STREET
JEWELLERY QUARTER
BIRMINGHAM
WEST MIDLANDS
B18 6BS
ENGLAND

View Document

12/12/1112 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND CHRISTOPHER SPIERS / 18/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBELLA SPIERS / 18/11/2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM
C/O C/O COLIN MEAGER & CO LIMITED
32-35 HALL STREET
JEWELLERY QUARTER
BIRMINGHAM
WEST MIDLANDS
B18 6BS
UNITED KINGDOM

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM
4TH FLOOR, CROWN HOUSE
123 HAGLEY ROAD
EDGBASTON, BIRMINGHAM
WEST MIDLANDS
B16 8LD

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED
CLARITY INFORMATION SOLUTIONS LI
MITED
CERTIFICATE ISSUED ON 17/10/06

View Document

04/09/064 September 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM:
CONTAINERBASE, COLLEGE ROAD
PERRY BARR
BIRMINGHAM
WEST MIDLANDS B44 0DN

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 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