JMS VEHICLE SOLUTIONS LTD

Company Documents

DateDescription
31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 PREVEXT FROM 30/06/2015 TO 31/10/2015

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
300 ST MARY'S ROAD
GARSTON
LIVERPOOL
L19 0NQ
ENGLAND

View Document

11/08/1511 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR JILLIAN EWAN CURRIE

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR JOEL PATRICK SYMES

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR MICHAEL LEE CURRIE

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR ANDREW IAIN SYMES

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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