J m f Interiors LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
P MARTIN AND SONS LIMITED
J M FLOORS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04519789 |
Record last updated | Tuesday, April 14, 2015 5:58:37 AM UTC |
Official Address | Bridge House River Side North Bewdley Worcestershire Dy121ab Wribbenhall There are 586 companies registered at this street |
Locality | Wribbenhall |
Region | England |
Postal Code | DY121AB |
Sector | Floor and wall covering |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 18, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Sep 18, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jul 15, 2011 | Change of registered office address |  |
Registry | Jul 15, 2011 | Statement of company's affairs |  |
Registry | Jul 15, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 15, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Financials | Jan 17, 2011 | Annual accounts |  |
Registry | Sep 17, 2010 | Annual return |  |
Registry | Feb 12, 2010 | Change of registered office address |  |
Financials | Feb 1, 2010 | Annual accounts |  |
Registry | Oct 27, 2009 | Annual return |  |
Financials | Jun 30, 2009 | Annual accounts |  |
Registry | Sep 11, 2008 | Annual return |  |
Registry | Sep 10, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | May 12, 2008 | Annual accounts |  |
Registry | Dec 12, 2007 | Annual return |  |
Financials | May 2, 2007 | Annual accounts |  |
Registry | Dec 15, 2006 | Annual return |  |
Financials | Aug 3, 2006 | Annual accounts |  |
Registry | Nov 2, 2005 | Annual return |  |
Registry | May 12, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 13, 2004 | Change of name certificate |  |
Registry | Dec 11, 2004 | Company name change |  |
Financials | Nov 23, 2004 | Annual accounts |  |
Registry | Nov 8, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 17, 2004 | Annual return |  |
Financials | Mar 31, 2004 | Annual accounts |  |
Registry | Mar 6, 2004 | Particulars of a mortgage or charge |  |
Registry | Sep 20, 2003 | Annual return |  |
Registry | Mar 21, 2003 | Company name change |  |
Registry | Mar 21, 2003 | Appointment of a director |  |
Registry | Mar 21, 2003 | Change of name certificate |  |
Registry | Mar 21, 2003 | Appointment of a secretary |  |
Registry | Mar 21, 2003 | Appointment of a director |  |
Registry | Feb 3, 2003 | Change in situation or address of registered office |  |
Registry | Sep 6, 2002 | Resignation of a director |  |
Registry | Sep 6, 2002 | Change in situation or address of registered office |  |
Registry | Sep 6, 2002 | Resignation of a secretary |  |
Registry | Sep 6, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 6, 2002 | Elective resolution |  |
Registry | Aug 28, 2002 | Five appointments: a woman, 2 companies and 2 men,: a woman, 2 companies and 2 men |  |