Advanced company searchLink opens in new window

JMH INTERNATIONAL LIMITED

Company number 06707411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Jun 2014 DS01 Application to strike the company off the register
22 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000
29 Aug 2013 SH01 Statement of capital following an allotment of shares on 11 March 2013
  • GBP 2,000
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Jul 2013 AP01 Appointment of Mr Philip Lake Williams as a director
02 Jul 2013 AP01 Appointment of Mr Jonathan Martin Cray as a director
02 Jul 2013 TM01 Termination of appointment of Rhian Burne as a director
09 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
22 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
19 May 2010 SH01 Statement of capital following an allotment of shares on 5 December 2009
  • GBP 2,000
18 Jan 2010 AR01 Annual return made up to 25 September 2009 with full list of shareholders
06 Jan 2010 AP01 Appointment of Mrs Rhian Wyn Burne as a director
04 Jan 2010 TM01 Termination of appointment of John Howkins as a director
09 Dec 2009 AD01 Registered office address changed from Keepers Cottage St Mary Church Cowbridge CF71 7LT on 9 December 2009
07 Dec 2009 AP01 Appointment of Catrin Rachel Howkins as a director
25 Sep 2008 NEWINC Incorporation