- Company Overview for JMP SITE SERVICES LIMITED (08197454)
- Filing history for JMP SITE SERVICES LIMITED (08197454)
- People for JMP SITE SERVICES LIMITED (08197454)
- Charges for JMP SITE SERVICES LIMITED (08197454)
- More for JMP SITE SERVICES LIMITED (08197454)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2013 | AD01 | Registered office address changed from C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 21 October 2013 | |
17 Dec 2012 | TM01 | Termination of appointment of Michael Wales as a director | |
24 Sep 2012 | AP01 | Appointment of Mr Michael Wales as a director | |
21 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Sep 2012 | TM01 | Termination of appointment of Paul Mundy as a director | |
14 Sep 2012 | AP01 | Appointment of Mr Robert Parker as a director | |
14 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 14 September 2012
|
|
31 Aug 2012 | NEWINC |
Incorporation
|