JCP ENGINEERING LTD

Company Documents

DateDescription
15/09/1515 September 2015 PREVEXT FROM 31/12/2014 TO 30/04/2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CUMMING

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

24/12/1224 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

08/07/118 July 2011 ADOPT ARTICLES 09/06/2011

View Document

24/06/1124 June 2011 CHANGE NOMINAL CAPITAL 09/06/2011

View Document

24/06/1124 June 2011 NC INC ALREADY ADJUSTED 09/06/2011

View Document

24/06/1124 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/1013 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CUMMING / 12/01/2010

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM C/O RES ASSOCIATES 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 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