- Company Overview for JABM IT MANAGEMENT SERVICES LIMITED (06495276)
- Filing history for JABM IT MANAGEMENT SERVICES LIMITED (06495276)
- People for JABM IT MANAGEMENT SERVICES LIMITED (06495276)
- Insolvency for JABM IT MANAGEMENT SERVICES LIMITED (06495276)
- More for JABM IT MANAGEMENT SERVICES LIMITED (06495276)
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) |
---|---|---|---|
13 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Dec 2018 | AD01 | Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 20 December 2018 | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2018 | LIQ01 | Declaration of solvency | |
02 Nov 2018 | AA | Micro company accounts made up to 13 September 2018 | |
24 Oct 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 13 September 2018 | |
19 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
04 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AD03 | Register(s) moved to registered inspection location C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jul 2014 | CH01 | Director's details changed for Vivienne Margaret Muir on 17 July 2014 | |
17 Jul 2014 | CH01 | Director's details changed for John Alexander Bell Muir on 17 July 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders |