- Company Overview for JCM MERCHANDISING LIMITED (05462262)
- Filing history for JCM MERCHANDISING LIMITED (05462262)
- People for JCM MERCHANDISING LIMITED (05462262)
- Charges for JCM MERCHANDISING LIMITED (05462262)
- More for JCM MERCHANDISING LIMITED (05462262)
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 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2015 | DS01 | Application to strike the company off the register | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
22 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
15 Aug 2011 | CH01 | Director's details changed for Joseph Christopher Musgrave on 15 August 2011 | |
15 Aug 2011 | CH03 | Secretary's details changed for Kenneth Hilton Knowlson on 15 August 2011 | |
25 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
13 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
20 Oct 2010 | TM01 | Termination of appointment of Malcolm Ibbotson as a director | |
02 Aug 2010 | AUD | Auditor's resignation | |
27 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
18 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
27 May 2009 | 363a | Return made up to 24/05/09; full list of members | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX | |
30 Apr 2009 | 288b | Appointment terminated director jon rokk | |
05 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Sep 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
10 Sep 2008 | 288a | Director appointed mr jon rokk | |
09 Sep 2008 | 288a | Secretary appointed kenneth hilton knowlson |