- Company Overview for JAYMAC CONSTRUCTION LTD. (SC416561)
- Filing history for JAYMAC CONSTRUCTION LTD. (SC416561)
- People for JAYMAC CONSTRUCTION LTD. (SC416561)
- More for JAYMAC CONSTRUCTION LTD. (SC416561)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
28 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
13 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
23 Feb 2012 | CH01 | Director's details changed for Mr James Mcshane on 23 February 2012 | |
21 Feb 2012 | AP01 | Appointment of Mr James Mcshane as a director | |
15 Feb 2012 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
15 Feb 2012 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Peter Trainer as a director | |
08 Feb 2012 | NEWINC | Incorporation |