- Company Overview for JMG PUB SOLUTIONS LIMITED (06665245)
- Filing history for JMG PUB SOLUTIONS LIMITED (06665245)
- People for JMG PUB SOLUTIONS LIMITED (06665245)
- More for JMG PUB SOLUTIONS LIMITED (06665245)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Patrick Colin Mcenaney on 1 October 2009 | |
07 Oct 2010 | CH01 | Director's details changed for Lisa Parish on 1 October 2009 | |
06 May 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
18 Sep 2009 | 363a | Return made up to 05/08/09; full list of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 2 waltham road overton basingstoke hampshire RG25 3NJ | |
08 Jan 2009 | 288c | Director's change of particulars / lisa parish / 29/09/2008 | |
18 Sep 2008 | 225 | Accounting reference date extended from 31/08/2009 to 31/10/2009 | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 88 high street ramsey huntingdon cambridgeshire PE26 1BS | |
18 Sep 2008 | 88(2) | Ad 27/08/08\gbp si 98@1=98\gbp ic 2/100\ | |
18 Sep 2008 | 288a | Director appointed lisa parish | |
18 Sep 2008 | 288a | Director and secretary appointed patrick colin mcenaney | |
18 Sep 2008 | 288b | Appointment terminated secretary stephen gamble | |
18 Sep 2008 | 288b | Appointment terminated director wood street nominees LIMITED | |
28 Aug 2008 | CERTNM | Company name changed SRH0051 LIMITED\certificate issued on 29/08/08 | |
05 Aug 2008 | NEWINC | Incorporation |