JMI CONTRACT SERVICES LIMITED

Company Documents

DateDescription
06/04/106 April 2010 STRUCK OFF AND DISSOLVED

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

12/06/0912 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/12/0117 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: G OFFICE CHANGED 18/12/97 45 NOWELL AVENUE LEEDS YORKSHIRE LS9 8HZ

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 Incorporation

View Document

01/12/971 December 1997 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