JAROD SOFTWARE TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1320 February 2013 APPLICATION FOR STRIKING-OFF

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO JAGGI / 08/04/2012

View Document

19/04/1219 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY CMS MANAGEMENT SERVICES LIMITED

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO JAGGI / 08/04/2010

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 08/04/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/094 April 2009 DISS40 (DISS40(SOAD))

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

20/06/0820 June 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 13/08/2005

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/12/2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0625 January 2006 S366A DISP HOLDING AGM 08/04/04

View Document

21/11/0521 November 2005 DELIVERY EXT'D 3 MTH 30/04/05

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM:
1 KNIGHTRIDER COURT
LONDON
EC4V 5JU

View Document

03/05/053 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM:
ALMEDA HOUSE, 90-100 SYDNEY
STREET, CHELSEA
LONDON
SW3 6NJ

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 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