Jmh Engineering LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 29, 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
|
FORTY EIGHT SHELF (91) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC234470 |
Record last updated | Thursday, April 2, 2015 3:34:02 PM UTC |
Official Address | Finlay House 10 West Nile Street Anderston/City There are 176 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G12PP |
Sector | Labour recruitment |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 4, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Apr 4, 2014 | Order of court - early dissolution |  |
Registry | Mar 7, 2012 | Crt ord notice of winding up |  |
Registry | Mar 7, 2012 | Notice of winding up order |  |
Registry | Mar 7, 2012 | Change of registered office address |  |
Registry | Nov 17, 2011 | Resignation of one Secretary (a man) |  |
Registry | Nov 17, 2011 | Resignation of one Secretary |  |
Registry | Oct 27, 2011 | Annual return |  |
Financials | Dec 7, 2010 | Annual accounts |  |
Registry | Oct 8, 2010 | Annual return |  |
Registry | Oct 8, 2010 | Change of particulars for director |  |
Financials | Aug 3, 2010 | Annual accounts |  |
Registry | Aug 18, 2009 | Annual return |  |
Financials | Jan 19, 2009 | Annual accounts |  |
Registry | Sep 30, 2008 | Annual return |  |
Financials | Mar 4, 2008 | Annual accounts |  |
Registry | Aug 10, 2007 | Annual return |  |
Financials | May 29, 2007 | Annual accounts |  |
Registry | May 3, 2007 | Particulars of mortgage/charge |  |
Registry | Feb 20, 2007 | Resignation of a secretary |  |
Registry | Feb 20, 2007 | Resignation of a director |  |
Registry | Feb 20, 2007 | Appointment of a secretary |  |
Registry | Feb 14, 2007 | Resignation of 2 people: one Social Worker, one Secretary (a man), one Director (a man) and one Welder |  |
Registry | Aug 10, 2006 | Annual return |  |
Financials | May 19, 2006 | Annual accounts |  |
Registry | Aug 12, 2005 | Annual return |  |
Financials | May 9, 2005 | Annual accounts |  |
Registry | Jul 29, 2004 | Annual return |  |
Financials | Jun 29, 2004 | Annual accounts |  |
Registry | Aug 11, 2003 | Annual return |  |
Registry | Sep 5, 2002 | Appointment of a director |  |
Registry | Sep 5, 2002 | Appointment of a director 14234... |  |
Registry | Sep 5, 2002 | Resignation of a director |  |
Registry | Sep 5, 2002 | Resignation of a director 14234... |  |
Registry | Aug 27, 2002 | Two appointments: 2 men |  |
Registry | Aug 15, 2002 | Company name change |  |
Registry | Aug 15, 2002 | Change of name certificate |  |
Registry | Jul 24, 2002 | Two appointments: 2 men |  |