JTAG TECHNOLOGIES B.V.

Company Documents

DateDescription
09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/02/1222 February 2012 BR012086 PA APPOINTED JAMES NICHOLAS STANBRIDGE UNIT 2 HOME FARM BUSINESS CENTRE BEDFORD BEDS ENGLANDMK44 3SN

View Document

22/02/1222 February 2012 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

22/02/1222 February 2012 FC019298 CHANGE OF ADDRESS JAMES STANBRIDGE, 20 LANSDOWNE ROAD, BEDFORD, MK40 2BU, NETHERLANDS

View Document

22/02/1222 February 2012 BR012086 ADDRESS CHANGE JAMES STANBRIDGE, 20 LANSDOWNE ROAD, BEDFORD, MK40 2BU, NETHERLANDS

View Document

22/02/1222 February 2012 BR012086 BUSINESS CHANGE NULL

View Document

22/02/1222 February 2012 BR012086 PR APPOINTED JAMES NICHOLAS STANBRIDGE JTAG TECHNOLOGIES UNIT 2 HOME FARM BUSINESS CENTRE BEDFORD BEDS ENGLANDMK44 3SN

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0414 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 22/08/00

View Document

30/05/0130 May 2001 PA:PAR

View Document

30/05/0130 May 2001 FIRST PA DETAILS CHANGED 17 DUDLEY STREET BEDFORD BEDS MK40 3TA

View Document

11/05/0111 May 2001 BUSINESS ADDRESS CHANGED UNIT 2 HOME FARM BUSINESS CENTRE CARDINGTON BEDFORD MK44 3SN

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9820 May 1998 PA:RES/APP

View Document

20/05/9820 May 1998 BUSINESS ADDRESS SALES OFFICE UNIT4 MELBOURNE STREET BEDFORD MK42 GAX

View Document

20/05/9820 May 1998 FIRST PA DETAILS CHANGED EYKE SHANNON HILL COTTAGE THE HILL WESTLETON NR SAXMUNDHAM SUFFOLK IP17 3AW

View Document

15/07/9615 July 1996 PLACE OF BUSINESS REGISTRATION

View Document

15/07/9615 July 1996 BUSINESS ADDRESS SVEN HOUSE 108 LONDON ROAD BEDFORD BUCKS MK42 0PR

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