Advanced company searchLink opens in new window

JSMS MECHANICAL HANDLING LIMITED

Company number 04041030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2009 652a Application for striking-off
25 Sep 2009 AA Accounts made up to 31 December 2008
21 Aug 2009 363a Return made up to 26/07/09; full list of members
20 Aug 2008 288a Director appointed steven gordon matthews
20 Aug 2008 288a Director appointed david arthur read
20 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Aug 2008 363a Return made up to 26/07/08; full list of members
26 Jun 2008 AA Accounts made up to 31 December 2007
04 Sep 2007 363s Return made up to 26/07/07; no change of members
24 Mar 2007 AA Accounts made up to 31 December 2006
09 Oct 2006 363s Return made up to 26/07/06; full list of members
28 Sep 2006 AA Accounts made up to 31 December 2005
11 May 2006 287 Registered office changed on 11/05/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ
06 Sep 2005 363s Return made up to 26/07/05; full list of members
09 Feb 2005 CERTNM Company name changed birdix agencies LTD\certificate issued on 09/02/05
25 Jan 2005 AA Accounts made up to 31 July 2004
25 Jan 2005 AA Accounts made up to 31 December 2004
20 Jan 2005 287 Registered office changed on 20/01/05 from: sykes hollygrove dobcross oldham lancashire OL3 5JW
20 Jan 2005 288b Secretary resigned
20 Jan 2005 288a New secretary appointed
20 Jan 2005 225 Accounting reference date shortened from 31/07/05 to 31/12/04
27 Aug 2004 363s Return made up to 26/07/04; full list of members