JML IT CONSULTANTS LTD

Company Documents

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

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LANSDELL / 16/01/2009

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID LANSDELL / 16/01/2009

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 FROM 15 BENEDICTINE COURT, PRIORY PLACE, COVENTRY WEST MIDLANDS CV1 5SE

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LANSDELL / 28/05/2008

View Document

28/05/0828 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID LANSDELL / 28/05/2008

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 29/02/08

View Document

30/04/0730 April 2007 S366A DISP HOLDING AGM 18/04/07

View Document

27/03/0727 March 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