JMB GROUP LIMITED

Company Documents

DateDescription
05/10/135 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

23/11/1223 November 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/10/1126 October 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MS CLAIRE LOUISE WOOD

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOMHEAD

View Document

01/10/101 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BROOMHEAD / 30/07/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE BROOMHEAD

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 10 MELBOURNE BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8LZ

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: BOX 2 THE MILL PLACE THE HILL ESTATE HAGG HILL NEWTUPTON CHESTERFIELD DERBYSHIRE S42 6JU

View Document

28/02/0728 February 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

07/02/077 February 2007 APPLICATION FOR STRIKING-OFF

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: THE CROFT HAGG HILL, NEW TUPTON CHESTERFIELD S42 6JU

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • G & T AESTHETICS LTD


  • 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