- Company Overview for JLM SERVICES (PROPERTY) LIMITED (06581614)
- Filing history for JLM SERVICES (PROPERTY) LIMITED (06581614)
- People for JLM SERVICES (PROPERTY) LIMITED (06581614)
- More for JLM SERVICES (PROPERTY) LIMITED (06581614)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 May 2011 | AD01 | Registered office address changed from C/O Net Accountancy 7 Derby Terrace the Park Nottingham Nottinghamshire NG7 1nd United Kingdom on 26 May 2011 | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2010 | AD01 | Registered office address changed from 1a Grange Road Woodthorpe Nottingham NG5 4FU England on 27 September 2010 | |
22 Jun 2010 | AR01 |
Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-06-22
|
|
22 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Jun 2010 | AD02 | Register inspection address has been changed | |
21 Jun 2010 | CH01 | Director's details changed for Mr Geoffrey John Dexter on 1 January 2010 | |
26 Apr 2010 | AD01 | Registered office address changed from Station Hotel Station Road Newstead Village Nottingham NG15 0BZ United Kingdom on 26 April 2010 | |
26 Mar 2010 | AD01 | Registered office address changed from The Lodge 1a Grange Road Woodthorpe Nottingham Nottinghamshire NG5 4FU on 26 March 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from 14 Marshall Street Sherwood Nottingham Nottinghamshire NG5 4AF on 1 March 2010 | |
01 Mar 2010 | TM02 | Termination of appointment of Richard Medley as a secretary | |
01 Mar 2010 | TM01 | Termination of appointment of Richard Medley as a director | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Dec 2009 | AD01 | Registered office address changed from Decoy Farm Fengate, Moulten Chapel Spalding Lincolnshire PE12 0XL England on 18 December 2009 | |
28 Sep 2009 | 288c | Director And Secretary's Change Of Particulars Richard William Medley Logged Form | |
26 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 64-66 outram street sutton in ashfield nottinghamshire NG17 4FS england | |
28 Nov 2008 | 288a | Director appointed mr richard william medley | |
28 Nov 2008 | 288a | Secretary appointed mr richard william medley | |
28 Nov 2008 | 288b | Appointment Terminated Director jeremy linsdell | |
28 Nov 2008 | 288b | Appointment Terminated Secretary june linsdell | |
28 Nov 2008 | 288b | Appointment Terminated Director june linsdell | |
30 Apr 2008 | NEWINC | Incorporation |