J.M.W. SHOPFRONTS & SHUTTERS LTD

Company Documents

DateDescription
02/11/122 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2012

View Document

26/10/1226 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/129 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/10/128 October 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/10/121 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/04/2012

View Document

28/09/1228 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM

View Document

28/09/1228 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/09/1228 September 2012 S1096 COURT ORDER TO RECTIFY

View Document

05/12/115 December 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM UNIT 34-36 BARKING INDUSTRIAL PARK, ALFREDS WAY BARKING ESSEX IG11 0TJ UNITED KINGDOM

View Document

07/10/117 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009667

View Document

07/10/117 October 2011

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/12/1029 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER JANDOO / 01/10/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUKHMINDER JANDOO / 01/10/2009

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARDEV JANDOO / 01/10/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER JANDOO / 01/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: GISTERED OFFICE CHANGED ON 11/06/2008 FROM 86B ALBERT ROAD ILFORD ESSEX IG1 1HR

View Document

11/06/0811 June 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: G OFFICE CHANGED 12/08/03 112-114 GREAT PORTLAND STREET LONDON W1N 5PF

View Document

12/05/0312 May 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: G OFFICE CHANGED 27/05/99 UNIT 31-36 BARKING IND PARK ALFREDS WAY BARKING ESSEX IG11 0TJ

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 FIRST GAZETTE

View Document

05/02/975 February 1997 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