JMSC LIMITED

Company Documents

DateDescription
10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

15/06/1115 June 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 3 TUNNEL HILL MEWS KNOCK LANE NORTHAMPTON NORTHAMPTONSHIRE NN7 3DA ENGLAND

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR IAN JOHN GROVES

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR JON SLEIGHTHOLME

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SLEIGHTONE / 05/02/2010

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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