JMH IT REALISATIONS LIMITED

Company Documents

DateDescription
21/10/0321 October 2003 COMPANY NAME CHANGED
INTERTRADER LTD.
CERTIFICATE ISSUED ON 21/10/03

View Document

17/07/0317 July 2003 NOTICE OF WINDING UP ORDER

View Document

17/07/0317 July 2003 CRT ORD NOTICE OF WINDING UP

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM:
11 ATHOLL CRESCENT
EDINBURGH
MIDLOTHIAN EH3 8HE

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/05/0221 May 2002 PARTIC OF MORT/CHARGE *****

View Document

04/07/014 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NC INC ALREADY ADJUSTED 18/04/01

View Document

02/05/012 May 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/05/012 May 2001 ￯﾿ᄑ NC 181/196
18/04/01

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM:
19 AINSLIE PLACE
EDINBURGH
EH3 6AU

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS; AMEND

View Document

13/07/0013 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ADOPT ARTICLES 20/04/00

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/05/0031 May 2000 ADOPT ARTICLES 20/04/00

View Document

30/05/0030 May 2000 ￯﾿ᄑ NC 151/181
20/04/00

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 16/06/99; CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS; AMEND

View Document

20/07/9820 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ADOPT MEM AND ARTS 11/02/98

View Document

10/03/9810 March 1998 ￯﾿ᄑ NC 100/151
11/02/98

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 S366A DISP HOLDING AGM 16/06/95

View Document

10/03/9810 March 1998 S386 DISP APP AUDS 16/06/95

View Document

10/03/9810 March 1998 S252 DISP LAYING ACC 16/06/95

View Document

10/03/9810 March 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/03/9810 March 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/03/9810 March 1998 NC INC ALREADY ADJUSTED 11/02/98

View Document

10/03/9810 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/98

View Document

10/03/9810 March 1998 SHARES SUB-DIVIDED 11/02/98

View Document

10/03/9810 March 1998 ELRES REVOKED 11/02/98

View Document

10/03/9810 March 1998 S-DIV
11/02/98

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM:
3 (1F1) LIVINGSTONE PLACE
MARCHMONT
EDINBURGH
EH9 1PB

View Document

26/08/9626 August 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/07/956 July 1995 NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM:
3 (1F1) LIVINGSTONE PLACE
EDINBURGH
EH9 1PB

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

16/06/9516 June 1995 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