JMT CONTRACTS (WEST END) LIMITED

Company Documents

DateDescription
20/12/1220 December 2012 ORDER OF COURT TO WIND UP

View Document

07/12/127 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

15/12/1115 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/12/1015 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARY THOMSON / 01/10/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW THOMSON / 01/10/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/10/0923 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW THOMSON / 23/10/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

22/05/0922 May 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM
13 OAK INDUSTRIAL PARK
CHELMSFORD ROAD
GREAT DUNMOW
ESSEX
CM6 1XN

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMSON / 13/06/2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER THOMSON / 13/06/2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM:
457 SOUTHCHURCH ROAD
SOUTHEND ON SEA
ESSEX
SS1 2PH

View Document

24/11/0524 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM:
13 WESTON ROAD
SOUTHEND-ON-SEA
ESSEX
SS1 1AS

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 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