Advanced company searchLink opens in new window

JMK ACCOUNTING LIMITED

Company number 04604715

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2009 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2009 DS01 Application to strike the company off the register
29 Aug 2009 288b Appointment Terminated Director mikhail kuzmin
08 Jul 2009 288c Director and Secretary's Change of Particulars / sergei ermack / 01/07/2009 / HouseName/Number was: , now: 6; Street was: 19 church road, now: willow crescent east; Area was: , now: denham; Post Town was: west drayton, now: uxbridge; Post Code was: UB7 7PT, now: UB9 4AP
08 Jan 2009 363a Return made up to 29/11/08; full list of members
12 Nov 2008 AA Accounts for a small company made up to 31 December 2007
12 Dec 2007 225 Accounting reference date extended from 30/11/07 to 31/12/07
30 Nov 2007 363a Return made up to 29/11/07; full list of members
27 Nov 2007 288a New director appointed
21 Sep 2007 395 Particulars of mortgage/charge
07 Sep 2007 287 Registered office changed on 07/09/07 from: 69A station road west drayton middlesex UB7 7LR
08 Jun 2007 AA Full accounts made up to 30 November 2006
19 Apr 2007 288c Director's particulars changed
05 Dec 2006 363a Return made up to 29/11/06; full list of members
13 Nov 2006 287 Registered office changed on 13/11/06 from: 2 alice court 86 station road finchley london N3 2SQ
05 Sep 2006 288a New secretary appointed
05 Sep 2006 288b Secretary resigned
01 Sep 2006 395 Particulars of mortgage/charge
25 Aug 2006 395 Particulars of mortgage/charge
02 Jun 2006 AA Total exemption small company accounts made up to 30 November 2005
29 Nov 2005 363a Return made up to 29/11/05; full list of members
14 Nov 2005 288b Secretary resigned