JCE (SYSTEMS) LIMITED

Company Documents

DateDescription
13/07/1213 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CRAIG / 02/04/2012

View Document

23/03/1223 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/02/113 February 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

03/02/113 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & COMPANY / 04/11/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR MARTIN CRAIG

View Document

18/01/1018 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 6A QUEENS ROAD ABERDEEN AB15 4ZT

View Document

21/12/0521 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/07/9828 July 1998 PARTIC OF MORT/CHARGE *****

View Document

26/11/9726 November 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

31/03/9531 March 1995 FIRST GAZETTE

View Document

28/06/9428 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 NEW SECRETARY APPOINTED

View Document

09/11/939 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

04/11/934 November 1993 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