JB ITECH LTD

Company Documents

DateDescription
10/10/1410 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1424 September 2014 APPLICATION FOR STRIKING-OFF

View Document

17/07/1417 July 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMRUTH BASHA SHAIK / 15/07/2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
11-5 ARTHUR STREET
EDINBURGH
EH6 5DA
SCOTLAND

View Document

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 PREVSHO FROM 30/06/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMRUTH BASHA / 13/06/2012

View Document

01/06/121 June 2012 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