- Company Overview for JAM NDT LTD. (SC523035)
- Filing history for JAM NDT LTD. (SC523035)
- People for JAM NDT LTD. (SC523035)
- More for JAM NDT LTD. (SC523035)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2021 | DS01 | Application to strike the company off the register | |
15 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
09 Dec 2020 | PSC04 | Change of details for Mr John Angus Morrison as a person with significant control on 9 December 2020 | |
09 Dec 2020 | PSC04 | Change of details for Mrs Joanne Morrison as a person with significant control on 9 December 2020 | |
09 Dec 2020 | CH01 | Director's details changed for Mr John Angus Morrison on 9 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ United Kingdom to 1 Auchingramont Road Hamilton ML3 6JP on 14 November 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
09 Sep 2017 | AA | Micro company accounts made up to 5 April 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
22 Dec 2015 | AA01 | Current accounting period extended from 31 December 2016 to 5 April 2017 | |
22 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-22
|