JMC PRESENTATIONS LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 APPLICATION FOR STRIKING-OFF

View Document

08/07/118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCONNELL / 25/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: G OFFICE CHANGED 11/03/03 19 MAPLE CLOSE PULLOXHILL BEDFORD BEDFORDSHIRE MK45 5EF

View Document

17/01/0317 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9416 August 1994 S386 DISP APP AUDS 04/07/94

View Document

07/07/947 July 1994

View Document

07/07/947 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 ADOPT MEM AND ARTS 10/10/93

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: G OFFICE CHANGED 27/10/93 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

27/10/9327 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9327 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/10/93

View Document

27/10/9327 October 1993 ADOPT MEM AND ARTS 10/10/93

View Document

28/09/9328 September 1993 COMPANY NAME CHANGED DAWNFORM LIMITED CERTIFICATE ISSUED ON 29/09/93

View Document

20/08/9320 August 1993 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