JMH ENGINEERING LIMITED

Company Documents

DateDescription
04/07/144 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/04/144 April 2014 ORDER OF COURT - EARLY DISSOLUTION

View Document

07/03/127 March 2012 NOTICE OF WINDING UP ORDER

View Document

07/03/127 March 2012 COURT ORDER NOTICE OF WINDING UP

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 48 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HS

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY MARION MCDONOUGH

View Document

27/10/1127 October 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 24/07/2010

View Document

08/10/108 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/073 May 2007 PARTIC OF MORT/CHARGE *****

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 COMPANY NAME CHANGED FORTY EIGHT SHELF (91) LIMITED CERTIFICATE ISSUED ON 15/08/02

View Document

24/07/0224 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information