J.C.M. (TECHNICAL MANAGEMENT) LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1510 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1530 March 2015 APPLICATION FOR STRIKING-OFF

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 8 & 9 BON ACCORD CRESCENT ABERDEEN AB11 6DU

View Document

17/10/1117 October 2011 CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY ABERDEIN CONSIDINE & CO

View Document

04/07/114 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON MADDEN / 01/05/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MADDEN / 06/02/2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MADDEN

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 19L POLMUIR ROAD ABERDEEN ABERDEENSHIRE AB11 7RS

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 2G HOLLAND PLACE ABERDEEN ABERDEENSHIRE AB25 3UW

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

05/05/035 May 2003 SECRETARY RESIGNED

View Document

05/05/035 May 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: MILL OF BELTIE GLASSEL BANCHORY KINCARDINESHIRE AB31 4DE

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/05/0225 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 20 FORESTSIDE DRIVE BANCHORY KINCARDINE AND DEESIDE AB31 3ZG

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED

View Document

24/07/9524 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: 20 FORESTSIDE DRIVE BANCHORY ABERDEENSHIRE

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 SECRETARY RESIGNED

View Document

25/05/9525 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information