- Company Overview for J M K DISTRIBUTORS LTD (04820055)
- Filing history for J M K DISTRIBUTORS LTD (04820055)
- People for J M K DISTRIBUTORS LTD (04820055)
- Charges for J M K DISTRIBUTORS LTD (04820055)
- Insolvency for J M K DISTRIBUTORS LTD (04820055)
- More for J M K DISTRIBUTORS LTD (04820055)
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) |
---|---|---|---|
26 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2011 | |
26 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2011 | |
13 Jan 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Oct 2009 | 2.24B | Administrator's progress report to 26 September 2009 | |
02 Oct 2009 | 2.17B | Statement of administrator's proposal | |
07 Jul 2009 | 2.23B | Result of meeting of creditors | |
31 Mar 2009 | 2.12B | Appointment of an administrator | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from unit 76 woolmer trading estate woolmer way bordon hampshire GU35 9QF | |
12 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2008 | 288b | Appointment Terminated Director kevin bennett | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Aug 2008 | 363a | Return made up to 03/07/08; full list of members | |
30 May 2008 | 88(2) | Ad 15/05/08 gbp si 50@1=50 gbp ic 150/200 | |
20 May 2008 | 288a | Director appointed kevin james bennett | |
11 Apr 2008 | CERTNM | Company name changed design structured solutions LIMITED\certificate issued on 16/04/08 | |
11 Jan 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: 79 fairfield crescent edgware middlesex HA8 9AF | |
24 Oct 2007 | 363a | Return made up to 03/07/07; full list of members | |
24 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
24 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
19 Jul 2006 | 363s | Return made up to 03/07/06; full list of members | |
28 Jun 2006 | 287 | Registered office changed on 28/06/06 from: sovereign house 155 high street aldershot hampshire GU11 1TT | |
31 Mar 2006 | AA | Total exemption small company accounts made up to 30 June 2005 |