- Company Overview for JMJ QUALITY HOMES LIMITED (06536702)
- Filing history for JMJ QUALITY HOMES LIMITED (06536702)
- People for JMJ QUALITY HOMES LIMITED (06536702)
- More for JMJ QUALITY HOMES LIMITED (06536702)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2012 | DS01 | Application to strike the company off the register | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 |
Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-03-22
|
|
18 Mar 2011 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for John Smith on 18 March 2010 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
22 Apr 2008 | 88(2) | Ad 17/03/08 gbp si 98@1=98 gbp ic 2/100 | |
22 Apr 2008 | 288c | Director and Secretary's Change of Particulars / mick maw / 11/04/2008 / Forename was: mick, now: michael; Middle Name/s was: , now: thomas | |
04 Apr 2008 | 288a | Director and secretary appointed mick maw | |
04 Apr 2008 | 288a | Director appointed john smith | |
18 Mar 2008 | 288b | Appointment Terminated Director douglas nominees LIMITED | |
18 Mar 2008 | 288b | Appointment Terminated Secretary m w douglas & company LIMITED | |
17 Mar 2008 | NEWINC | Incorporation |