JAMIUL TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

07/06/237 June 2023 Application to strike the company off the register

View Document

02/02/232 February 2023 Change of details for Mr Mohammed Jamiul Miah as a person with significant control on 2023-01-01

View Document

02/02/232 February 2023 Director's details changed for Mr Mohammed Jamiul Miah on 2023-01-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM 133 HAMPTON ROAD LONDON E7 0RD ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

20/08/1920 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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