- Company Overview for JMR VENTURES LTD (06655566)
- Filing history for JMR VENTURES LTD (06655566)
- People for JMR VENTURES LTD (06655566)
- Charges for JMR VENTURES LTD (06655566)
- Insolvency for JMR VENTURES LTD (06655566)
- More for JMR VENTURES LTD (06655566)
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) |
---|---|---|---|
04 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2015 | |
31 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2014 | |
05 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Mar 2013 | AD01 | Registered office address changed from Montys 25-27 Cheap Street Newbury Berks RG14 5DN United Kingdom on 25 March 2013 | |
30 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
30 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2012 | AC92 | Restoration by order of the court | |
06 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2011 | AP01 | Appointment of Mr Murat Samut as a director | |
05 Jul 2011 | AP01 | Appointment of Mr Umat Calkam as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Matthew Franklin as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Matthew Franklin as a director | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2010 | AR01 |
Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-09-28
|
|
28 Sep 2010 | CH01 | Director's details changed for Matthew Nicholas Franklin on 24 July 2010 | |
10 Mar 2010 | TM02 | Termination of appointment of Richard Hayman as a secretary | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
25 Nov 2009 | SH02 | Sub-division of shares on 16 November 2009 | |
18 Nov 2009 | SH20 | Statement by directors |