JABIL CIRCUIT HOLDINGS LIMITED

Company Documents

DateDescription
24/02/2224 February 2022 Final account prior to dissolution in MVL (final account attached)

View Document

28/05/2028 May 2020 SPECIAL RESOLUTION TO WIND UP

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB

View Document

26/05/2026 May 2020 REDUCE ISSUED CAPITAL 13/05/2020

View Document

26/05/2026 May 2020 STATEMENT BY DIRECTORS

View Document

26/05/2026 May 2020 SOLVENCY STATEMENT DATED 13/05/20

View Document

26/05/2026 May 2020 26/05/20 STATEMENT OF CAPITAL EUR 2 26/05/20 STATEMENT OF CAPITAL USD 102

View Document

24/04/2024 April 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/04/2019

View Document

24/04/2024 April 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/04/2018

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / JABIL CIRCUIT, INC. / 05/06/2017

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / JABIL CIRCUIT, INC. / 05/06/2017

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR FORBES ALEXANDER

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR TIMOTHY WAYNE TRAUD

View Document

24/05/1924 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED / 01/05/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

25/07/1625 July 2016 SOLVENCY STATEMENT DATED 22/07/16

View Document

25/07/1625 July 2016 25/07/16 STATEMENT OF CAPITAL EUR 2 25/07/16 STATEMENT OF CAPITAL USD 102

View Document

25/07/1625 July 2016 REDUCE ISSUED CAPITAL 22/07/2016

View Document

25/07/1625 July 2016 STATEMENT BY DIRECTORS

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

08/04/168 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

26/08/1526 August 2015 SOLVENCY STATEMENT DATED 25/08/15

View Document

26/08/1526 August 2015 REDUCE ISSUED CAPITAL 25/08/2015

View Document

26/08/1526 August 2015 26/08/15 STATEMENT OF CAPITAL USD 102.00 26/08/15 STATEMENT OF CAPITAL EUR 2.00

View Document

26/08/1526 August 2015 STATEMENT BY DIRECTORS

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

09/04/149 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/04/1311 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVATO

View Document

07/06/127 June 2012 07/06/12 STATEMENT OF CAPITAL EUR 2 07/06/12 STATEMENT OF CAPITAL USD 102

View Document

07/06/127 June 2012 STATEMENT BY DIRECTORS

View Document

07/06/127 June 2012 REDUCE ISSUED CAPITAL 24/05/2012

View Document

07/06/127 June 2012 SOLVENCY STATEMENT DATED 24/05/12

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/05/121 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

15/07/1115 July 2011 SECTION 519

View Document

20/06/1120 June 2011 AUDITOR'S RESIGNATION

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER LOVATO / 04/08/2010

View Document

19/04/1119 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

30/04/1030 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FORBES IAN JAMES ALEXANDER / 01/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO ALONSO CADAVID / 01/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER LOVATO / 01/04/2010

View Document

27/11/0927 November 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/04/0916 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

20/06/0620 June 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

28/06/0528 June 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

18/06/0418 June 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

01/09/031 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/031 September 2003 NC INC ALREADY ADJUSTED 18/08/03

View Document

01/09/031 September 2003 US$ NC 101/102 18/08/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

30/08/0230 August 2002 US$ NC 100/101 03/06/02

View Document

30/08/0230 August 2002 NC INC ALREADY ADJUSTED 03/06/02

View Document

30/08/0230 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 10 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2DP

View Document

14/12/0114 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02

View Document

26/06/0126 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0126 June 2001 US$ NC 0/100 12/06/01

View Document

26/06/0126 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0126 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/0126 June 2001 CANCELLATION OF SHARES 12/06/01

View Document

26/06/0126 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0126 June 2001 EUR NC 100/2 12/06/01

View Document

26/06/0126 June 2001 NC INC ALREADY ADJUSTED 12/06/01

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information