JMZ DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/113 February 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/102 December 2010 APPLICATION FOR STRIKING-OFF

View Document

04/11/104 November 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

17/11/0917 November 2009 CURREXT FROM 31/08/2009 TO 28/02/2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/08/0828 August 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR RESIGNED ZOE BROWNHILL

View Document

06/08/086 August 2008 SECRETARY RESIGNED ZOE BROWNHILL

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

29/11/0729 November 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: RQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 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


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