- Company Overview for JMPI LIMITED (03769089)
- Filing history for JMPI LIMITED (03769089)
- People for JMPI LIMITED (03769089)
- Charges for JMPI LIMITED (03769089)
- More for JMPI LIMITED (03769089)
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) |
---|---|---|---|
09 Mar 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
09 Oct 2001 | AA | Total exemption small company accounts made up to 31 December 2000 | |
28 Jun 2001 | 363a | Return made up to 12/05/01; full list of members | |
28 Jun 2001 | 288c | Director's particulars changed | |
11 Jun 2001 | 288b | Secretary resigned | |
11 Jun 2001 | 287 | Registered office changed on 11/06/01 from: 87 bentley street cleethorpes south humberside DN35 8DL | |
26 Feb 2001 | 225 | Accounting reference date shortened from 31/07/01 to 31/12/00 | |
01 Feb 2001 | AA | Accounts for a small company made up to 31 July 2000 | |
05 Jul 2000 | 288a | New secretary appointed | |
29 Jun 2000 | 395 | Particulars of mortgage/charge | |
21 Jun 2000 | 363s | Return made up to 12/05/00; full list of members | |
21 Jun 2000 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
14 Sep 1999 | 288b | Director resigned | |
25 Aug 1999 | 225 | Accounting reference date extended from 31/05/00 to 31/07/00 | |
13 Aug 1999 | 288a | New director appointed | |
09 Aug 1999 | 288a | New director appointed | |
29 Jul 1999 | 288b | Director resigned | |
22 Jul 1999 | CERTNM | Company name changed wilchap 119 LIMITED\certificate issued on 23/07/99 | |
22 Jul 1999 | 287 | Registered office changed on 22/07/99 from: wilkin chapman grimsby south humberside DN31 1HE | |
12 May 1999 | NEWINC | Incorporation |