- Company Overview for JMH INTERNATIONAL LIMITED (06707411)
- Filing history for JMH INTERNATIONAL LIMITED (06707411)
- People for JMH INTERNATIONAL LIMITED (06707411)
- More for JMH INTERNATIONAL LIMITED (06707411)
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
|
|
29 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 11 March 2013
|
|
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
|
|
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 |