- Company Overview for JMC SITE MANAGEMENT SERVICES LTD (06123861)
- Filing history for JMC SITE MANAGEMENT SERVICES LTD (06123861)
- People for JMC SITE MANAGEMENT SERVICES LTD (06123861)
- More for JMC SITE MANAGEMENT SERVICES LTD (06123861)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2013 | TM02 | Termination of appointment of Foremans Company Services Limited as a secretary | |
21 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2011 | AR01 |
Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-03-10
|
|
10 Mar 2011 | CH04 | Secretary's details changed for Crest Plus Services Ltd on 10 March 2011 | |
08 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for James Cox on 8 March 2010 | |
08 Mar 2010 | CH04 | Secretary's details changed for Crest Plus Services Ltd on 8 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
23 Mar 2009 | 288c | Secretary's change of particulars / crest plus services LTD / 20/03/2009 | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP | |
09 Apr 2008 | 225 | Accounting reference date extended from 29/02/2008 to 31/03/2008 | |
02 Apr 2008 | 363a | Return made up to 22/02/08; full list of members | |
02 Apr 2008 | 288b | Appointment terminated director crest company formations LIMITED | |
10 Jul 2007 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jul 2007 | CERTNM | Company name changed crest psc 1650 LIMITED\certificate issued on 04/07/07 | |
15 May 2007 | 288b | Director resigned | |
10 May 2007 | 288a | New director appointed |