JMS SECRETARIAL SERVICES LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

25/08/1125 August 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM PARNHAM HOUSE 325 LONDON ROAD BENFLEET ESSEX SS7 1BL

View Document

09/06/119 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP SAMPSON

View Document

25/08/1025 August 2010 DISS40 (DISS40(SOAD))

View Document

24/08/1024 August 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MS VICTORIA BIRCH

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WARSAP

View Document

24/03/1024 March 2010 CHANGE OF NAME 23/03/2010

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED JUST MINIS LTD CERTIFICATE ISSUED ON 24/03/10

View Document

24/03/1024 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: GISTERED OFFICE CHANGED ON 16/07/2008 FROM UNIT 6 COURTON TRADE EST CHURCH ROAD BENFLEET ESSEX SS7 4QN

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 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