J.M.W. Shopfronts & Shutters Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 17, 1998)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 03312902
Record last updated Friday, April 3, 2015 12:31:04 PM UTC
Official Address 103 Scotney Gardens St. Peters Street Maidstone Kent Me160gt Bridge
There are 172 companies registered at this street
Locality Bridge
Region England
Postal Code ME160GT
Sector Other building completion

Charts

Visits

J.M.W. SHOPFRONTS & SHUTTERS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-92024-112025-22025-401
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 11, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 11, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Oct 1, 2014 Final meetings Final meetings
Registry Dec 10, 2013 Liquidator's progress report Liquidator's progress report
Registry Nov 2, 2012 Administrator's progress report Administrator's progress report
Registry Oct 26, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 9, 2012 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Oct 8, 2012 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Oct 1, 2012 Administrator's progress report Administrator's progress report
Registry Sep 28, 2012 Notice of administrators appointment Notice of administrators appointment
Registry Sep 28, 2012 Notice of administrators appointment 3312... Notice of administrators appointment 3312...
Registry Sep 28, 2012 Order of court Order of court
Registry Dec 5, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Oct 10, 2011 Change of registered office address Change of registered office address
Registry Aug 31, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Apr 28, 2011 Annual accounts Annual accounts
Registry Dec 29, 2010 Annual return Annual return
Registry Dec 29, 2009 Annual return 3312... Annual return 3312...
Registry Dec 29, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Dec 29, 2009 Change of particulars for director Change of particulars for director
Registry Dec 29, 2009 Change of particulars for director 3312... Change of particulars for director 3312...
Registry Dec 29, 2009 Change of particulars for director Change of particulars for director
Registry Dec 29, 2009 Change of particulars for director 3312... Change of particulars for director 3312...
Financials Oct 28, 2009 Annual accounts Annual accounts
Financials Feb 10, 2009 Annual accounts 3312... Annual accounts 3312...
Registry Feb 2, 2009 Annual return Annual return
Financials Nov 1, 2008 Annual accounts Annual accounts
Registry Jun 11, 2008 Annual return Annual return
Registry Jun 11, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 26, 2007 Annual accounts Annual accounts
Registry Jan 12, 2007 Annual return Annual return
Registry Jan 24, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 2006 Annual return Annual return
Financials Jan 4, 2006 Annual accounts Annual accounts
Registry Jan 19, 2005 Annual return Annual return
Financials Nov 19, 2004 Annual accounts Annual accounts
Financials Jul 19, 2004 Annual accounts 3312... Annual accounts 3312...
Registry Jan 30, 2004 Annual return Annual return
Registry Jan 30, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 12, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry May 12, 2003 Annual return Annual return
Registry May 16, 2002 Annual return 3312... Annual return 3312...
Financials Mar 1, 2002 Annual accounts Annual accounts
Registry Nov 6, 2001 Appointment of a director Appointment of a director
Registry Oct 1, 2001 Appointment of a man as Director Appointment of a man as Director
Registry Feb 15, 2001 Annual return Annual return
Financials May 30, 2000 Annual accounts Annual accounts
Registry Mar 3, 2000 Annual return Annual return
Financials Feb 4, 2000 Annual accounts Annual accounts
Registry Nov 8, 1999 Resignation of a director Resignation of a director
Registry Oct 1, 1999 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry May 27, 1999 Appointment of a director Appointment of a director
Registry May 27, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry May 27, 1999 Appointment of a director Appointment of a director
Registry May 1, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Apr 15, 1999 Annual return Annual return
Registry Sep 22, 1998 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 17, 1998 Appointment of a director Appointment of a director
Financials Sep 17, 1998 Annual accounts Annual accounts
Registry Sep 17, 1998 Appointment of a director Appointment of a director
Registry Sep 17, 1998 Annual return Annual return
Registry Jul 28, 1998 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 1, 1997 Two appointments: 2 men Two appointments: 2 men
Registry Feb 5, 1997 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)