- Company Overview for JMC HYDRAULICS LTD (06871892)
- Filing history for JMC HYDRAULICS LTD (06871892)
- People for JMC HYDRAULICS LTD (06871892)
- More for JMC HYDRAULICS LTD (06871892)
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) |
---|---|---|---|
11 Mar 2014 | AD01 | Registered office address changed from 173 Eastworth Road Chertsey Surrey KT16 8DU on 11 March 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
24 Jan 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Dec 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Sep 2011 | AP01 | Appointment of Mr Guiseppe Costanza as a director | |
06 Sep 2011 | AP01 | Appointment of Mr Martin John Drinkwater as a director | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
02 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 15 October 2010
|
|
09 Sep 2010 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 September 2010 | |
05 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
12 May 2009 | 288b | Appointment terminated secretary salvatore costanza | |
07 Apr 2009 | NEWINC | Incorporation |