J & M CONTRACTS (LEEDS) LTD

Company Documents

DateDescription
12/03/1412 March 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 29/04/2015: DEFER TO 29/04/2015

View Document

12/03/1412 March 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

16/05/1316 May 2013 ORDER OF COURT TO WIND UP

View Document

19/03/1319 March 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOSHEPHINE MARNICK

View Document

27/02/1327 February 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

19/03/1019 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARNICK / 01/12/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MARNICK / 01/12/2009

View Document

17/03/1017 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

13/08/0913 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED SEAN MARNICK

View Document

27/03/0827 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/04/013 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/00

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 07/01/01 TO 31/07/00

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 07/01/00

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: G OFFICE CHANGED 03/02/98 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 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