- Company Overview for JIC ENGINEERING LTD. (SC411612)
- Filing history for JIC ENGINEERING LTD. (SC411612)
- People for JIC ENGINEERING LTD. (SC411612)
- More for JIC ENGINEERING LTD. (SC411612)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Jan 2014 | CH01 | Director's details changed for Jonathan Iain Cowan on 15 January 2014 | |
15 Jan 2014 | AD01 | Registered office address changed from 26 High Street Flat 4 Stonehaven Kincardineshire AB39 2JP on 15 January 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Jonathan Iain Cowan on 9 January 2012 | |
09 Jan 2012 | AD01 | Registered office address changed from 26 Rowan Terrace Hatton Peterhead Aberdeenshire AB42 0HU United Kingdom on 9 January 2012 | |
06 Dec 2011 | AP01 | Appointment of Jonathan Iain Cowan as a director | |
01 Dec 2011 | AD01 | Registered office address changed from 24 Rowan Terrace Hatton Peterhead Aberdeenshire AB42 0HU United Kingdom on 1 December 2011 | |
24 Nov 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
24 Nov 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
18 Nov 2011 | NEWINC | Incorporation |