JNB PROJECTS LIMITED

Company Documents

DateDescription
16/11/1516 November 2015 NOTICE OF WINDING UP ORDER

View Document

16/11/1516 November 2015 COURT ORDER NOTICE OF WINDING UP

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 89 SEAWARD STREET GLASGOW G41 1HJ

View Document

26/10/1526 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

08/04/158 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

24/01/1424 January 2014 FIRST GAZETTE

View Document

23/01/1423 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

05/03/135 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

14/02/1214 February 2012 SECRETARY APPOINTED JAMES ADAMSON

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED JAMES ADAMSON

View Document

14/02/1214 February 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

20/01/1220 January 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