- Company Overview for JMSC LIMITED (07147351)
- Filing history for JMSC LIMITED (07147351)
- People for JMSC LIMITED (07147351)
- More for JMSC LIMITED (07147351)
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 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2013 | AR01 |
Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-03-13
|
|
05 Dec 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2011 | AD01 | Registered office address changed from 3 Tunnel Hill Mews Knock Lane Northampton Northamptonshire NN7 3DA England on 15 June 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2010 | AP01 | Appointment of Mr Ian John Groves as a director | |
09 Mar 2010 | TM01 | Termination of appointment of Jon Sleightholme as a director | |
09 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Mr Jon Sleightone on 5 February 2010 | |
05 Feb 2010 | NEWINC | Incorporation |