JM PRINT & DESIGN LTD.
Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Final Gazette dissolved following liquidation |
05/05/255 May 2025 | Final Gazette dissolved following liquidation |
05/02/255 February 2025 | Court order for early dissolution in a winding-up by the court |
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 |
27/10/2327 October 2023 | Resolutions |
27/10/2327 October 2023 | Resolutions |
28/08/2328 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-08-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-07-26 with no updates |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-08-31 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Confirmation statement made on 2021-07-26 with no updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
16/04/1916 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
14/03/1814 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
23/01/1723 January 2017 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 23 FLEMING STREET GLASGOW G31 1PQ |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
19/08/1619 August 2016 | 31/08/15 TOTAL EXEMPTION FULL |
03/11/153 November 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
12/05/1512 May 2015 | 31/08/14 TOTAL EXEMPTION FULL |
24/09/1424 September 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
27/08/1327 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
03/04/133 April 2013 | 31/08/12 TOTAL EXEMPTION FULL |
27/07/1227 July 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
29/09/1129 September 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
22/10/1022 October 2010 | 01/09/10 STATEMENT OF CAPITAL GBP 1000 |
11/08/1011 August 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT |
11/08/1011 August 2010 | TERMINATE SEC APPOINTMENT |
10/08/1010 August 2010 | DIRECTOR APPOINTED JOHN MCKENZIE MOFFAT |
05/08/105 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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