- Company Overview for JMP STRUCTURES LIMITED (07662694)
- Filing history for JMP STRUCTURES LIMITED (07662694)
- People for JMP STRUCTURES LIMITED (07662694)
- Charges for JMP STRUCTURES LIMITED (07662694)
- Insolvency for JMP STRUCTURES LIMITED (07662694)
- More for JMP STRUCTURES LIMITED (07662694)
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) |
---|---|---|---|
23 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2016 | |
18 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2015 | |
21 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2014 | |
24 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-06-12
|
|
06 Jun 2013 | AD01 | Registered office address changed from 70 Victoria Road Darlington County Durham DL1 5JG England on 6 June 2013 | |
19 Apr 2013 | AD01 | Registered office address changed from 6 Gibside Close Stanley Durham DH9 0UX England on 19 April 2013 | |
04 Jan 2013 | TM01 | Termination of appointment of Paul Mundy as a director | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
17 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2011 | NEWINC |
Incorporation
|