J. F. MACHINES LIMITED

Company Documents

DateDescription
09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024882750002

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2014

View Document

04/06/144 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/07/1325 July 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2013

View Document

11/07/1311 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/06/121 June 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2012:LIQ. CASE NO.1

View Document

18/05/1218 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2011:LIQ. CASE NO.1

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/06/1010 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009037

View Document

08/06/108 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATHELSTANE JOHN DILL FURLEY / 06/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CURTIS / 06/05/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/01/1012 January 2010 PREVEXT FROM 30/04/2009 TO 31/07/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/09/979 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/09/979 September 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/12/9317 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED

View Document

15/08/9115 August 1991 COMPANY NAME CHANGED MICROWEB LIMITED CERTIFICATE ISSUED ON 16/08/91

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: G OFFICE CHANGED 31/07/91 29 PYTCHLEY COURT CORBY NORTHANTS NN17 2QD

View Document

23/07/9123 July 1991 � NC 100/30000 30/04/

View Document

27/06/9127 June 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/06/9020 June 1990 ALTER MEM AND ARTS 04/06/90

View Document

15/06/9015 June 1990 COMPANY NAME CHANGED OUTGRADE LIMITED CERTIFICATE ISSUED ON 18/06/90

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: G OFFICE CHANGED 13/06/90 CHURCHILL HOUSE 2 BROADWAY KETTERING NORTHANTS

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 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