JONMARI LIMITED

Company Documents

DateDescription
05/04/125 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/01/126 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2011

View Document

05/01/125 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2011

View Document

01/11/101 November 2010 STATEMENT OF AFFAIRS/4.19

View Document

01/11/101 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/11/101 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/1019 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF ENGLAND

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM KING CHARLES HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

19/05/1019 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004 Incorporation

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