JMI CONSULTING LIMITED

Company Documents

DateDescription
08/07/148 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1213 June 2012 DISS40 (DISS40(SOAD))

View Document

12/06/1212 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

22/06/1122 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS LIWOSZ / 23/05/2010

View Document

08/07/108 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE FRANCIS LIWOSZ / 23/05/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM:
SOUTH COTTAGE
THE PARADE, PARKGATE
NESTON
CHESHIRE CH64 6SA

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 COMPANY NAME CHANGED
SAFEASHOUSES LIMITED
CERTIFICATE ISSUED ON 06/09/01

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 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