- Company Overview for JGM GRAPHISCHE MASCHINEN LIMITED (04851513)
- Filing history for JGM GRAPHISCHE MASCHINEN LIMITED (04851513)
- People for JGM GRAPHISCHE MASCHINEN LIMITED (04851513)
- More for JGM GRAPHISCHE MASCHINEN LIMITED (04851513)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 28 February 2013 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Sep 2011 | AR01 |
Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2011-09-13
|
|
13 Sep 2011 | CH04 | Secretary's details changed for Oxden Limited on 1 September 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 6 September 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 | |
15 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
15 Sep 2010 | CH04 | Secretary's details changed for Oxden Limited on 28 August 2010 | |
14 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Sep 2010 | CH01 | Director's details changed for Willi Jene on 28 August 2010 | |
12 May 2010 | AD01 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 | |
14 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Sep 2008 | 363a | Return made up to 28/08/08; full list of members | |
05 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Oct 2007 | 288a | New secretary appointed | |
29 Oct 2007 | 288b | Secretary resigned | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP | |
28 Aug 2007 | 363a | Return made up to 28/08/07; full list of members | |
26 Jul 2007 | 288a | New secretary appointed | |
26 Jul 2007 | 288b | Secretary resigned | |
12 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 |