JMS SERVICES (UK) LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 APPLICATION FOR STRIKING-OFF

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/08/1116 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/09/102 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DENNIS MATTHEWS / 27/06/2010

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERS REYNOLDS & CO LTD / 27/06/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/09/097 September 2009 SECRETARY APPOINTED VICKERS ,REYNOLDS&CO LTD

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN MATTHEWS

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY BRIAN MATTHEWS

View Document

07/09/097 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 PREVSHO FROM 30/06/2008 TO 30/04/2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED STEVEN MATTHEWS

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/084 March 2008 DIRECTOR RESIGNED STEVEN MATTHEWS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: BORDEAUX HOUSE, PEDMORE ROAD STOURBRIDGE WEST MIDLANDS DY9 8DG

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 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