JMC INSTALLATIONS AND SERVICING LIMITED
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
28/01/2228 January 2022 | Application to strike the company off the register |
19/01/2219 January 2022 | Termination of appointment of Samantha Coppock as a director on 2022-01-18 |
23/12/2123 December 2021 | Micro company accounts made up to 2020-10-31 |
23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/10/1317 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/10/1217 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | APPOINTMENT TERMINATED, SECRETARY PAMELA COPPOCK |
15/10/1015 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA COPPOCK / 30/10/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COPPOCK / 29/10/2009 |
23/11/0923 November 2009 | SAIL ADDRESS CREATED |
23/11/0923 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
23/11/0923 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA COPPOCK / 30/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/08/0925 August 2009 | SECRETARY APPOINTED MRS SAMANTHA COPPOCK |
25/08/0925 August 2009 | DIRECTOR APPOINTED MRS SAMANTHA COPPOCK |
23/10/0823 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA COPPOCK / 01/10/2008 |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 19 BROADWAY WORSLEY MANCHESTER LANCS M30 9PS |
20/10/0820 October 2008 | LOCATION OF DEBENTURE REGISTER |
20/10/0820 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COPPOCK / 30/09/2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 255 MONTON ROAD MONTON ECCLES MANCHESTER M30 9PS |
20/10/0820 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA COPPOCK / 30/09/2008 |
20/10/0820 October 2008 | LOCATION OF REGISTER OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/11/0721 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/11/0426 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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