J.R.M. SYSTEMS LIMITED

Company Documents

DateDescription
30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD MALCOLM STARK / 27/10/2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0830 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: G OFFICE CHANGED 27/11/07 1 ST ANDREW STREET PLYMOUTH PL1 2AH

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: G OFFICE CHANGED 27/11/07 7 MANADON DRIVE PLYMOUTH DEVON PL5 3DH

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0517 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: G OFFICE CHANGED 08/03/99 1 ST ANDREW STREET PLYMOUTH DEVON PL1 2AH

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: G OFFICE CHANGED 28/10/98 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

26/10/9826 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9826 October 1998 Incorporation

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