JMG PUB SOLUTIONS LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 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

24/10/1324 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

18/09/1218 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/08/1126 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLIN MCENANEY / 01/10/2009

View Document

07/10/107 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA PARISH / 01/10/2009

View Document

06/05/106 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: 2 WALTHAM ROAD OVERTON BASINGSTOKE HAMPSHIRE RG25 3NJ

View Document

08/01/098 January 2009 DIRECTOR'S PARTICULARS LISA PARISH

View Document

18/09/0818 September 2008 DIRECTOR RESIGNED WOOD STREET NOMINEES LIMITED

View Document

18/09/0818 September 2008 SECRETARY RESIGNED STEPHEN GAMBLE

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED LISA PARISH

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY APPOINTED PATRICK COLIN MCENANEY

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: 88 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS

View Document

18/09/0818 September 2008 CURREXT FROM 31/08/2009 TO 31/10/2009

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED SRH0051 LIMITED CERTIFICATE ISSUED ON 29/08/08

View Document

05/08/085 August 2008 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