JML REALISATIONS LIMITED

Company Documents

DateDescription
10/03/1410 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/10/1330 October 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

22/04/1322 April 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

04/03/134 March 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/10/1219 October 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

27/04/1227 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2012:LIQ. CASE NO.1

View Document

14/03/1214 March 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/03/127 March 2012 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS:LIQ. CASE NO.1

View Document

17/10/1117 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2011:LIQ. CASE NO.1

View Document

03/05/113 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2011:LIQ. CASE NO.1

View Document

03/03/113 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/10/1028 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2010:LIQ. CASE NO.1

View Document

20/05/1020 May 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/04/1026 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2010:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)/2.13B(SCOT):LIQ. CASE NO.1

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED JOHN MCGAVIGAN LIMITED CERTIFICATE ISSUED ON 17/11/09

View Document

17/11/0917 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/11/0917 November 2009 CHANGE OF NAME 06/11/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATHERS

View Document

28/10/0928 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT):LIQ. CASE NO.1

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 111 WESTERHILL ROAD BISHOPBRIGGS GLASGOW G64 2QR

View Document

18/09/0918 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008982,PR001764

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR VICTOR PETROFF

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR ERIK KRIEGER

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/11/0827 November 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS; AMEND

View Document

07/07/067 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 DEC MORT/CHARGE *****

View Document

05/10/055 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/0523 September 2005 PARTIC OF MORT/CHARGE *****

View Document

21/09/0521 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0521 September 2005 ALTER ARTICLES 09/09/05 FIN ASSIST IN SHARE ACQ 09/09/05 DECLARE INTEREST 09/09/05

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DEC MORT/CHARGE *****

View Document

23/08/0523 August 2005 DEC MORT/CHARGE *****

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 APPROVE AGREEMENT 26/04/04

View Document

27/02/0427 February 2004 PARTIC OF MORT/CHARGE *****

View Document

29/10/0329 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 APPROVAL OF EXECUTION 25/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 DEC MORT/CHARGE *****

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 PARTIC OF MORT/CHARGE *****

View Document

28/08/0228 August 2002 PARTIC OF MORT/CHARGE *****

View Document

13/08/0213 August 2002 PARTIC OF MORT/CHARGE *****

View Document

16/07/0216 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NC INC ALREADY ADJUSTED 28/06/01

View Document

17/07/0117 July 2001 NC INC ALREADY ADJUSTED

View Document

17/07/0117 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0117 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/016 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: ODILEE ROAD, KIRKINTILLOCH, GLASGOW, G66 3UW

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 AUDITOR'S RESIGNATION

View Document

28/07/9728 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

26/08/9626 August 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 COMPANY NAME CHANGED JOHN MCGAVIGAN HOLDINGS LTD. CERTIFICATE ISSUED ON 22/07/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 AUDITOR'S RESIGNATION

View Document

07/03/957 March 1995 COMPANY NAME CHANGED MCGAVIGANS LIMITED CERTIFICATE ISSUED ON 08/03/95

View Document

22/02/9522 February 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: ROYAL TERRACE, GLASGOW, G3 7NT

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/955 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 ALTER MEM AND ARTS 14/12/94

View Document

04/01/954 January 1995 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 DEC MORT/CHARGE *****

View Document

19/08/9419 August 1994 ALTER MEM AND ARTS 08/08/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 � NC 800000/2000000 15/0

View Document

04/07/904 July 1990 NC INC ALREADY ADJUSTED 15/06/90

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

03/12/873 December 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/02/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

02/03/222 March 1922 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