JMS UNIQUE WINDOWS LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 STRUCK OFF AND DISSOLVED

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

02/12/102 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

03/08/093 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR MOHAMMED KHALIL IQBAL

View Document

14/01/0914 January 2009 DISS40 (DISS40(SOAD))

View Document

13/01/0913 January 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR RESIGNED MOHAMMAD HUSSAIN

View Document

09/12/089 December 2008 First Gazette

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 89 UPPER BELGRAVE ROAD NORMACOT STOKE-ON-TRENT ST3 4QL

View Document

31/08/0731 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 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