J M C LUNDON LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1218 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1221 March 2012 APPLICATION FOR STRIKING-OFF

View Document

14/10/1114 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM
THE ALBION 4 DEAN STREET
LISKEARD
CORNWALL
PL14

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY LUNDON / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUNDON / 20/11/2009

View Document

28/10/0928 October 2009 CURREXT FROM 30/04/2009 TO 31/10/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LUNDON / 02/09/2007

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARY LUNDON / 02/09/2007

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LUNDON / 07/11/2008

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM
THE LORD ELIOT HOTEL
CASTLE STREET
LISKEARD
CORNWALL
PL14 3AU

View Document

09/11/079 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM:
4B EXETER STREET
LAUNCESTON
CORNWALL
PL15 9EQ

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 COMPANY NAME CHANGED
J M C LONDON LIMITED
CERTIFICATE ISSUED ON 15/10/04

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 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