- Company Overview for JBF PROJECT MANAGEMENT SERVICES LIMITED (05203564)
- Filing history for JBF PROJECT MANAGEMENT SERVICES LIMITED (05203564)
- People for JBF PROJECT MANAGEMENT SERVICES LIMITED (05203564)
- Insolvency for JBF PROJECT MANAGEMENT SERVICES LIMITED (05203564)
- More for JBF PROJECT MANAGEMENT SERVICES LIMITED (05203564)
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) |
---|---|---|---|
25 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2010 | |
18 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
11 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
27 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2008 | 363a | Return made up to 11/08/08; full list of members | |
11 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
09 Jul 2008 | 288c | Director's Change of Particulars / john finnerty / 07/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 6 cumberland close, now: purcell house; Area was: , now: kneller road; Post Code was: TW1 1RS, now: TW2 7DS; Country was: , now: united kingdom | |
31 Aug 2007 | 363a | Return made up to 11/08/07; full list of members | |
31 Aug 2007 | 288c | Director's particulars changed | |
16 Jun 2007 | AA | Total exemption full accounts made up to 31 August 2006 | |
16 Apr 2007 | 363a | Return made up to 11/08/06; full list of members | |
16 Apr 2007 | 288c | Director's particulars changed | |
20 Jun 2006 | AA | Total exemption full accounts made up to 31 August 2005 | |
26 Sep 2005 | 363a | Return made up to 11/08/05; full list of members | |
27 Aug 2004 | 288a | New director appointed | |
27 Aug 2004 | 288a | New secretary appointed | |
27 Aug 2004 | 287 | Registered office changed on 27/08/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE | |
11 Aug 2004 | 288b | Secretary resigned | |
11 Aug 2004 | 288b | Director resigned | |
11 Aug 2004 | NEWINC | Incorporation |