JMS CEILINGS & PARTITIONS LIMITED

Company Documents

DateDescription
13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM C/O JASON SUDDABY 23 MARMION ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8QU SCOTLAND

View Document

10/08/1010 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR001976

View Document

03/12/093 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 19 GLEN DOCHART DRIVE CUMBERNAULD GLASGOW G68 0FJ

View Document

12/09/0912 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/02/0913 February 2009 GBP NC 1000/10000 01/12/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY B-CORPORATE LIMITED

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: GISTERED OFFICE CHANGED ON 26/08/2008 FROM C/O BROOME, EPOCH HOUSE FALKIRK ROAD GRANGEMOUTH FALKIRK FK3 8WW

View Document

10/09/0710 September 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