J.J. BUILDING MAINTENANCE LTD.

Company Documents

DateDescription
01/05/151 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/159 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/05/1423 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/09/1327 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 APPLICATION FOR STRIKING-OFF

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR JAMES JARVIE

View Document

06/06/136 June 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARY MITCHELL

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY MARY MITCHELL

View Document

03/05/133 May 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM UNIT 3 CALLON STREET AIRDRIE NORTH LANARKSHIRE ML6 6BW

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY MITCHELL / 01/01/2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MARY MITCHELL / 01/01/2012

View Document

19/07/1219 July 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/02/126 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY APPOINTED MARY MITCHELL

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES JARVIE

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 31 FLOWERHILL STREET AIRDRIE LANARKSHIRE ML6 6AP

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM FERGUSON

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED WILLIAM FERGUSON

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY APPOINTED JAMES RANNAN JARVIE

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

11/04/0811 April 2008 ADOPT MEM AND ARTS 09/04/2008

View Document

09/04/089 April 2008 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