GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, July 2014
|
gazette |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 13th, September 2013
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 2010-07-28
filed on: 28th, July 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10-14 Accommodation Road London NW11 8ED on 2009-11-16
filed on: 16th, November 2009
|
address |
Free Download
(2 pages)
|
363a |
Period up to 2009-08-11 - Annual return with full member list
filed on: 11th, August 2009
|
annual return |
Free Download
(4 pages)
|
405(1) |
Notice of appointment of receiver or manager
filed on: 3rd, August 2009
|
insolvency |
Free Download
(1 page)
|
405(1) |
Notice of appointment of receiver or manager
filed on: 3rd, August 2009
|
insolvency |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 23rd, February 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to 2008-07-22 - Annual return with full member list
filed on: 22nd, July 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2007-07-31
filed on: 10th, July 2008
|
accounts |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2008
|
mortgage |
Free Download
(3 pages)
|
363s |
Period up to 2007-08-14 - Annual return with full member list
filed on: 14th, August 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2006-07-31
filed on: 11th, June 2007
|
accounts |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, December 2006
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, December 2006
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, September 2006
|
mortgage |
Free Download
(3 pages)
|
363s |
Period up to 2006-08-10 - Annual return with full member list
filed on: 10th, August 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2005-07-31
filed on: 7th, June 2006
|
accounts |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, February 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, August 2005
|
mortgage |
Free Download
(3 pages)
|
363s |
Period up to 2005-07-25 - Annual return with full member list
filed on: 25th, July 2005
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, July 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, July 2005
|
mortgage |
Free Download
(3 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 21st, July 2005
|
mortgage |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 8th, July 2005
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2004-07-31
filed on: 7th, June 2005
|
accounts |
Free Download
(5 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 13th, April 2005
|
mortgage |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 18th, March 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, September 2004
|
mortgage |
Free Download
(4 pages)
|
363s |
Period up to 2004-07-19 - Annual return with full member list
filed on: 19th, July 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2003-07-31
filed on: 19th, March 2004
|
accounts |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, January 2004
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, January 2004
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, December 2003
|
mortgage |
Free Download
(3 pages)
|
288a |
On 2003-10-20 New director appointed
filed on: 20th, October 2003
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2003-10-08. Value of each share 1 £, total number of shares: 100.
filed on: 20th, October 2003
|
capital |
Free Download
(2 pages)
|
363s |
Period up to 2003-10-16 - Annual return with full member list
filed on: 16th, October 2003
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed j & m building services LIMITEDcertificate issued on 09/06/03
filed on: 9th, June 2003
|
change of name |
Free Download
(2 pages)
|
288a |
On 2003-06-05 New director appointed
filed on: 5th, June 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 2003-06-05 New secretary appointed
filed on: 5th, June 2003
|
officers |
Free Download
(2 pages)
|
288b |
On 2003-06-05 Secretary resigned
filed on: 5th, June 2003
|
officers |
Free Download
(1 page)
|
288b |
On 2003-06-05 Director resigned
filed on: 5th, June 2003
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, July 2002
|
incorporation |
Free Download
(15 pages)
|