JMS 1 LIMITED

Company Documents

DateDescription
17/06/1117 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/03/1117 March 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 35 PETER STREET MANCHESTER M2 5BG

View Document

25/06/1025 June 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/06/1025 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008710

View Document

25/06/1025 June 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED DBG (UK) LIMITED CERTIFICATE ISSUED ON 20/04/10

View Document

20/04/1020 April 2010 CHANGE OF NAME 12/04/2010

View Document

20/04/1020 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1016 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/107 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM WHARTON GREEN BOSTOCK ROAD WINSFORD CHESHIRE CW7 3BD

View Document

07/04/107 April 2010 CHANGE OF NAME 19/03/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROCHFORD

View Document

23/03/1023 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

15/01/0715 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/06/06

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0629 June 2006 Incorporation

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