J.S.G. SYSTEMS (UK) LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1315 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

24/05/1224 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR BALPREET GUJRAL

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY BALPREET GUJRAL

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR NIRMAL TANNA

View Document

17/02/1117 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR RIKKINDER FLORA

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM
GABLE HOUSE
239 REGENTS PARK ROAD
LONDON
N3 3LF

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM:
40-42 GORST ROAD
PARK ROYAL
LONDON NW10 6LD

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM:
ALEXANDER HOUSE
3 SHAKESPEARE ROAD
LONDON
N3 1XE

View Document

17/02/0617 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 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