J MEAD PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/191 March 2019 APPLICATION FOR STRIKING-OFF

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR STUART BLADES MACFARLANE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 6 THE WYND CUMBERNAULD GLASGOW G67 2SU

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MEAD / 05/02/2014

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1331 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 13-15 THE WYND CUMBERNAULD VILLAGE CUMBERNAULD GLASGOW G67 2ST

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MEAD / 06/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

26/01/1126 January 2011 01/05/10 STATEMENT OF CAPITAL GBP 104

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED J MEAD PAINTERS & DECORATORS LTD. CERTIFICATE ISSUED ON 21/07/10

View Document

21/07/1021 July 2010 CHANGE OF NAME 14/07/2010

View Document

17/07/1017 July 2010 16/07/10 STATEMENT OF CAPITAL GBP 104

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/01/1011 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/03/071 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

16/01/0316 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 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