- Company Overview for JMG PROPERTY GROUP LIMITED (05612951)
- Filing history for JMG PROPERTY GROUP LIMITED (05612951)
- People for JMG PROPERTY GROUP LIMITED (05612951)
- Charges for JMG PROPERTY GROUP LIMITED (05612951)
- Insolvency for JMG PROPERTY GROUP LIMITED (05612951)
- More for JMG PROPERTY GROUP LIMITED (05612951)
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) |
---|---|---|---|
17 Mar 2016 | TM01 | Termination of appointment of Joseph Anthony Gormley as a director on 31 January 2016 | |
07 Jun 2011 | COCOMP | Order of court to wind up | |
21 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2009 | 363a | Return made up to 31/03/09; full list of members | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from 1068 christchurch road boscombe east bournemouth dorset BH7 6DS | |
16 Jul 2009 | 190 | Location of debenture register | |
16 Jul 2009 | 353 | Location of register of members | |
16 Jul 2009 | 288b | Appointment terminated director gregory gormley | |
16 Jul 2009 | 288b | Appointment terminated secretary gregory gormley | |
10 Jul 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2006 | |
31 Mar 2008 | 363a | Return made up to 31/03/08; full list of members | |
30 May 2007 | 395 | Particulars of mortgage/charge | |
25 May 2007 | 395 | Particulars of mortgage/charge | |
04 Dec 2006 | 363s | Return made up to 04/11/06; full list of members | |
14 Sep 2006 | 287 | Registered office changed on 14/09/06 from: rowland house hinton road bournemouth dorset BH1 2EG | |
02 Aug 2006 | 225 | Accounting reference date shortened from 30/11/06 to 31/05/06 | |
13 Mar 2006 | CERTNM | Company name changed keswick new homes LIMITED\certificate issued on 13/03/06 |