J.D. TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 APPLICATION FOR STRIKING-OFF

View Document

11/10/1111 October 2011 10/02/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

26/10/1026 October 2010 10/02/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY MAY ROBERTS / 13/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER ROBERTS / 13/08/2010

View Document

11/11/0911 November 2009 10/02/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 10/02/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/02/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/02/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/02/05

View Document

06/09/046 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 10/02/05

View Document

24/08/0424 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: G OFFICE CHANGED 25/03/04 66 GLENLEA ROAD ELTHAM LONDON SE9 1DZ

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: G OFFICE CHANGED 22/08/03 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 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