JM CONSULTING SEARCH HOLDINGS LIMITED

Company Documents

DateDescription
14/10/2314 October 2023 Final Gazette dissolved following liquidation

View Document

14/10/2314 October 2023 Final Gazette dissolved following liquidation

View Document

14/07/2314 July 2023 Return of final meeting in a members' voluntary winding up

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-02-25

View Document

29/04/2229 April 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

03/04/203 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK , TOWER LANE, WARMLEY BRISTOL BS30 8XT UNITED KINGDOM

View Document

13/03/2013 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

13/03/2013 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

08/11/198 November 2019 PREVEXT FROM 28/02/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE BEAMSON / 05/11/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

15/10/1815 October 2018 CESSATION OF MOYRA CORBETT AS A PSC

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM UNIT 1, OFFICE 1 TOWER LANE BUSINESS PARK TOWER LANE WARMLEY BRISTOL BS30 8XT UNITED KINGDOM

View Document

15/10/1815 October 2018 CESSATION OF JOANNE BEAMSON AS A PSC

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM REGENCY HOUSE 48 BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B61 0DD

View Document

23/08/1823 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MS MOYRA CORBETT

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BEAMSON / 14/11/2017

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE BEAMSON

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOYRA CORBETT

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

04/09/174 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM STRATFORD HOUSE 25 THE STRAND BROMSGROVE WORCESTERSHIRE B61 8AB

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MOYRA CORBETT / 09/12/2013

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BEAMSON / 17/04/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/01/1331 January 2013 CURREXT FROM 31/10/2012 TO 28/02/2013

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESSTERSHIRE WR9 9AY UNITED KINGDOM

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE DUFFY / 26/04/2012

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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