- Company Overview for J.M.I. SERVICES LIMITED (04350645)
- Filing history for J.M.I. SERVICES LIMITED (04350645)
- People for J.M.I. SERVICES LIMITED (04350645)
- Charges for J.M.I. SERVICES LIMITED (04350645)
- More for J.M.I. SERVICES LIMITED (04350645)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2015 | DS01 | Application to strike the company off the register | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
22 Oct 2014 | AA01 | Current accounting period extended from 31 December 2014 to 30 April 2015 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
14 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Nov 2010 | AD01 | Registered office address changed from Giess Wallis Crisp 10-12 Mulberry Green Old Harlow Harlow Essex CM17 0ET on 9 November 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for James Henry Lacey on 10 January 2010 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Jan 2009 | 363a | Return made up to 10/01/09; full list of members | |
29 Jan 2009 | 288b | Appointment terminated director michelle freeman | |
29 Jan 2009 | 288b | Appointment terminated secretary michelle freeman | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
09 Dec 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 |