- Company Overview for JM LOGISTICS LIMITED (06619373)
- Filing history for JM LOGISTICS LIMITED (06619373)
- People for JM LOGISTICS LIMITED (06619373)
- Charges for JM LOGISTICS LIMITED (06619373)
- Insolvency for JM LOGISTICS LIMITED (06619373)
- More for JM LOGISTICS LIMITED (06619373)
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) |
---|---|---|---|
10 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2015 | |
10 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jul 2014 | AD01 | Registered office address changed from Unit 5 Kings Road Industrial Estate Tyseley Birmingham West Midlands B11 2AX United Kingdom on 9 July 2014 | |
08 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Aug 2013 | TM02 | Termination of appointment of Nicola Wright as a secretary | |
13 Jun 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-06-13
|
|
10 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Apr 2012 | AD01 | Registered office address changed from Unit 3 Kings Road Industrial Estate Tyseley Birmingham B11 2AX on 20 April 2012 | |
02 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 June 2011 | |
02 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 June 2010 | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Jul 2011 | AR01 |
Annual return made up to 13 June 2011 with full list of shareholders
|
|
17 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2010 | AR01 |
Annual return made up to 13 June 2010 with full list of shareholders
|
|
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off |