- Company Overview for JPM INTERNATIONAL (01071248)
- Filing history for JPM INTERNATIONAL (01071248)
- People for JPM INTERNATIONAL (01071248)
- Charges for JPM INTERNATIONAL (01071248)
- Insolvency for JPM INTERNATIONAL (01071248)
- More for JPM INTERNATIONAL (01071248)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from 104-106 Colmore Row Birmingham B3 3AG England on 11 April 2014 | |
08 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2013 | MR04 | Satisfaction of charge 16 in full | |
14 Oct 2013 | AD01 | Registered office address changed from Seymour House 5 Hampton Court, Marsh Lane Hampton-in-Arden Solihull West Midlands B92 0AJ United Kingdom on 14 October 2013 | |
14 May 2013 | AA | Total exemption small company accounts made up to 28 August 2012 | |
11 Mar 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-11
|
|
08 May 2012 | AA | Total exemption small company accounts made up to 28 August 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
01 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
01 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
11 Jul 2011 | AA | Accounts for a small company made up to 28 August 2010 | |
07 Jun 2011 | TM01 | Termination of appointment of Anthony Jones as a director | |
07 Jun 2011 | TM02 | Termination of appointment of Anthony Jones as a secretary | |
07 Jun 2011 | AP03 | Appointment of Mr Terence Neil Mason as a secretary | |
11 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
03 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
03 Aug 2010 | AA | Full accounts made up to 28 August 2009 | |
22 Jun 2010 | AP01 | Appointment of Mr Simon Herbert as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Brian Mitchell as a director | |
04 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders |