J.M. DEVELOPMENTS (GRIMSBY) LIMITED

Company Documents

DateDescription
10/11/1110 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/08/1110 August 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/07/1127 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2011

View Document

07/01/117 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/103 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/103 June 2010 DECLARATION OF SOLVENCY

View Document

03/06/103 June 2010 SPECIAL RESOLUTION TO WIND UP

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM UNIT 43 CLEETHORPES BUSINESS CENTRE WILTON ROAD HUMBERSTON GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4AS

View Document

06/08/096 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: C/O CAMERON FERRIBY & CO WYKELAND HOUSE 47 QUEEN STREET HULL EAST YORKSHIRE HU1 1UU

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: PO BOX 48 71 HIGH STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 1QT

View Document

25/07/0325 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: P O BOX 48 71 HIGH STREET KINGSTON UPON HULL HU1 1QT

View Document

24/07/0124 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 20 STATION AVENUE NEW WALTHAM GRIMSBY NORHT EAST LINCOLNSHIRE ON36 4QS

View Document

10/08/9810 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

12/01/9812 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 Incorporation

View Document

24/07/9724 July 1997 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