JMB COMPUSTRUCT LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1128 March 2011 APPLICATION FOR STRIKING-OFF

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 10 June 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET BAYLISS / 01/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MR SAMUEL JOHN BAYLISS

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY ALISON DUPERNEX

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 10 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 10 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/06/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: G OFFICE CHANGED 07/03/07 19 LIVERPOOL ROAD WORCESTER WR5 1QW

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/06/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/06/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 10/06/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 10/06/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 10/06/96

View Document

17/07/9617 July 1996

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 10/06/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 NEW SECRETARY APPOINTED

View Document

19/07/9419 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 10/06

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: G OFFICE CHANGED 19/07/94 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

10/06/9410 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9410 June 1994 Incorporation

View Document


More Company Information