JMB DISTRIBUTION LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/01/1431 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
1640 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AH

View Document

24/07/1324 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/07/1324 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/07/1324 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
MAY HOUSE BUCKINGHAM ROAD
EDGCOTT
AYLESBURY
BUCKINGHAMSHIRE
HP18 0TR
ENGLAND

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/06/123 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM
3 RUMPTONS PADDOCK
GRENDON UNDERWOOD
AYLESBURY
BUCKS
HP18 0SN

View Document

16/05/1216 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/113 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GAMBLE SLATER / 05/05/2010

View Document

04/06/104 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM:
2ND FLOOR, 43 BROOMFIELD ROAD
CHELMSFORD
ESSEX
CM1 1SY

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

05/05/065 May 2006 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