JCAG COMPUTING LTD

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1910 June 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MIN-YI CHEN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MIN-YI CHEN / 30/08/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MRS YICK YEE CHEN

View Document

07/09/157 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIN-YI CHEN / 12/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM C/O ACCOUNTSNET ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON WEST LOTHIAN EH54 7GA SCOTLAND

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 12 HARVIE GARDENS ARMADALE WEST LOTHIAN EH48 2GW SCOTLAND

View Document

17/08/1017 August 2010 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