- Company Overview for J & M TRADING LIMITED (06776926)
- Filing history for J & M TRADING LIMITED (06776926)
- People for J & M TRADING LIMITED (06776926)
- Insolvency for J & M TRADING LIMITED (06776926)
- More for J & M TRADING LIMITED (06776926)
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) |
---|---|---|---|
05 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
06 Dec 2010 | AD01 | Registered office address changed from Unit 6 James Way Denbigh West Milton Keynes Buckinghamshire MK1 1SU on 6 December 2010 | |
29 Sep 2010 | TM01 | Termination of appointment of John Rawnsley as a director | |
01 Apr 2010 | AR01 |
Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-04-01
|
|
01 Apr 2010 | CH01 | Director's details changed for Craig Mitchell on 18 March 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Mr John Duncan Gerald Rawnsley on 18 March 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Grant Martin Jones on 18 March 2010 | |
16 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 17 December 2009
|
|
16 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Craig Mitchell on 1 October 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Grant Martin Jones on 1 October 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Mr John Duncan Gerald Rawnsley on 1 October 2009 | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from 71 hitchin road shefford bedfordshire SG17 5JB | |
13 Aug 2009 | 288a | Director appointed mr john rawnsley | |
12 Aug 2009 | 288b | Appointment Terminated Secretary philip douty | |
16 Jan 2009 | 288a | Director appointed craig mitchell | |
07 Jan 2009 | 88(2) | Ad 18/12/08 gbp si 9999@1=9999 gbp ic 1/10000 | |
31 Dec 2008 | 288a | Director appointed grant martin jones | |
31 Dec 2008 | 288a | Secretary appointed philip douty | |
22 Dec 2008 | 288b | Appointment Terminated Director barbara kahan |