JMC TRACK SOLUTIONS LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 DIRECTOR APPOINTED MRS JANE LOUISE MCNAUGHTON

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/12/159 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 CURRSHO FROM 31/10/2014 TO 30/04/2014

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE MCNAUGHTON / 30/10/2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM MEADOW VIEW 22 BUSH LANE FRECKLETON PRESTON PR4 1SA UNITED KINGDOM

View Document

06/11/126 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 26 MINSTER PARK, COTTAM PRESTON LANCASHIRE PR4 0BY

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCNAUGHTON / 05/12/2011

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE MCNAUGHTON / 05/12/2011

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE LOUISE MCNAUGHTON / 01/10/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCNAUGHTON / 01/10/2011

View Document

16/11/1116 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

03/01/113 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCNAUGHTON / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 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