JMGC PALAZZO LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-10 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

23/09/2323 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES GAUGLER / 07/02/2018

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

08/09/168 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES GAUGLER / 17/08/2015

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALFRED GAUGLER

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA GAUGLER

View Document

09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED JMGC LIMITED CERTIFICATE ISSUED ON 31/01/14

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY GO AHEAD LIMITED

View Document

01/03/131 March 2013 CORPORATE SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR ALFRED GAUGLER

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MS BARBARA GAUGLER

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 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