JM PRINT & DESIGN LTD.

Company Documents

DateDescription
05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Court order for early dissolution in a winding-up by the court

View Document

03/11/233 November 2023 Registered office address changed from Unit 5, New Albion Industrial Estate Glasgow Lanarkshire G13 4DJ to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2023-11-03

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

16/04/1916 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

14/03/1814 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 23 FLEMING STREET GLASGOW G31 1PQ

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

19/08/1619 August 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

22/10/1022 October 2010 01/09/10 STATEMENT OF CAPITAL GBP 1000

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

11/08/1011 August 2010 TERMINATE SEC APPOINTMENT

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED JOHN MCKENZIE MOFFAT

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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