JIMAC SERVICES LIMITED

Company Documents

DateDescription
19/10/1219 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1220 June 2012 APPLICATION FOR STRIKING-OFF

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

26/06/1126 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCINTOSH / 12/06/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCINTOSH / 12/06/2010

View Document

26/06/1026 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0114 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/07/9230 July 1992

View Document

30/07/9230 July 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: LOWER ROSEMOUNT 8 FORTHILL ROAD BROUGHTY FERRY DUNDEE DD5 2JU

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 09/06/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/08/882 August 1988 Memorandum and Articles of Association

View Document

02/08/882 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8827 July 1988 COMPANY NAME CHANGED SCREENHALF LIMITED CERTIFICATE ISSUED ON 28/07/88

View Document

22/07/8822 July 1988 ALTER MEM AND ARTS 010788

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

11/07/8811 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 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