- Company Overview for JEM MANAGEMENT LIMITED (06150886)
- Filing history for JEM MANAGEMENT LIMITED (06150886)
- People for JEM MANAGEMENT LIMITED (06150886)
- Charges for JEM MANAGEMENT LIMITED (06150886)
- More for JEM MANAGEMENT LIMITED (06150886)
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) |
---|---|---|---|
01 Apr 2009 | 363a | Return made up to 12/03/09; full list of members | |
26 Feb 2009 | 288c | Director's change of particulars / jayanthi kalarajah / 18/02/2009 | |
26 Feb 2009 | 363a | Return made up to 12/03/08; full list of members | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from 10 robin hill drive chislehurst kent BR7 5ER | |
10 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2007 | 395 | Particulars of mortgage/charge | |
11 Oct 2007 | 395 | Particulars of mortgage/charge | |
10 Oct 2007 | 395 | Particulars of mortgage/charge | |
05 Oct 2007 | 288b | Secretary resigned | |
05 Oct 2007 | 288a | New secretary appointed | |
05 Oct 2007 | 288c | Director's particulars changed | |
30 Jul 2007 | 288a | New secretary appointed | |
30 Jul 2007 | 288a | New director appointed | |
30 Jul 2007 | 288b | Director resigned | |
30 Jul 2007 | 288b | Secretary resigned | |
30 Jul 2007 | 287 | Registered office changed on 30/07/07 from: 114-116 plumstead high street london SE18 1SJ | |
20 Apr 2007 | 288a | New secretary appointed | |
20 Apr 2007 | 288a | New director appointed | |
20 Apr 2007 | 287 | Registered office changed on 20/04/07 from: 64 ware point drive london SE28 0HL | |
20 Apr 2007 | 288b | Director resigned | |
20 Apr 2007 | 288b | Secretary resigned | |
12 Mar 2007 | NEWINC | Incorporation |