J&M MANAGEMENT CONSULTING LTD



Company Documents

DateDescription
10/02/1510 February 2015 DECLARATION OF SOLVENCY

View Document

09/02/159 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/02/159 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

13/01/1513 January 2015 Annual return made up to 1 January 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DISS40 (DISS40(SOAD))

View Document

05/06/145 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED DR. ANDREAS M￯﾿ᄑLLER

View Document

17/01/1417 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / J&M MANAGEMENT CONSULTING AG / 17/06/2013

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM
BARKELEY SQUARE HOUSE, 2ND FLOOR
BERKELEY SQUARE
LONDON
ENGLAND
W1J 6BD

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

28/03/1328 March 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR ANTHONY NORMAN SMITH

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK

View Document

23/01/1223 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / J&M MANAGEMENT CONSULTING AG / 31/12/2010

View Document



31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/04/111 April 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD

View Document

12/03/1012 March 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/04/095 April 2009 DIRECTOR APPOINTED JAMES WILLIAMS BLACK

View Document

27/01/0927 January 2009 SECRETARY'S PARTICULARS STM NOMINEE SECRETARIES LTD

View Document

27/01/0927 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/088 July 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company