J.M.G. BUSINESS SOLUTIONS LTD.

Company Documents

DateDescription
27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/02/1710 February 2017 PREVEXT FROM 31/05/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHEPPARD & CO / 01/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHEPPARD & CO / 01/05/2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 13 GLASGOW ROAD PAISLEY PA1 3QS

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. JILLIAN MARY SIM / 01/05/2010

View Document

20/05/0920 May 2009 SECRETARY APPOINTED SHEPPARD & CO

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED DR. JILLIAN MARY SIM

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

19/05/0919 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

13/05/0913 May 2009 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