JMS MEDICAL LIMITED

Company Documents

DateDescription
24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/03/1416 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/03/1330 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES MICHAEL SEATON / 01/03/2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM THE FLAT THE OLD RECTORY HIGH STREET WALKERN STEVENAGE HERTS SG2 7PD

View Document

12/07/1012 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES MICHAEL SEATON / 27/03/2010

View Document

01/04/101 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHRISTY

View Document

29/07/0929 July 2009 SECRETARY RESIGNED HILLARY BLIEK

View Document

29/07/0929 July 2009 SECRETARY APPOINTED CHRISTOPHER CHRISTY

View Document

24/07/0924 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: DAY SMITH & HUNTER BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTS WD3 1JE

View Document

27/04/0927 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: THE FLAT,THE OLD RECTORY HIGH STREET WALKERN, STEVENAGE HERTFORDSHIRE SG2 7PD

View Document

09/03/079 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