Jmi Trading Uk Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 1, 2010)
- 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
|
JEANNIE MCQUEENY INTERNATIONAL LTD.
Company type |
Private Limited Company, Dissolved |
Company Number |
06591678 |
Record last updated |
Wednesday, April 15, 2015 3:42:56 AM UTC |
Official Address |
6 Wilder Coe LLp Oxford House Campus Caxton Way Symonds Green
There are 62 companies registered at this street
|
Locality |
Symonds Green |
Region |
Hertfordshire, England |
Postal Code |
SG12XD
|
Sector |
Wholesale of clothing and footwear |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 14, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 14, 2012 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Aug 9, 2011 |
Liquidator's progress report
|  |
Registry |
Feb 16, 2011 |
Change of registered office address
|  |
Registry |
May 24, 2010 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
May 24, 2010 |
Resignation of one Director
|  |
Registry |
May 20, 2010 |
Change of registered office address
|  |
Registry |
May 13, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 13, 2010 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
May 6, 2010 |
Change of name certificate
|  |
Registry |
May 6, 2010 |
Change of name 10
|  |
Registry |
May 6, 2010 |
Company name change
|  |
Registry |
Apr 28, 2010 |
Resignation of one Director (a man) and one Private Investor
|  |
Financials |
Feb 1, 2010 |
Annual accounts
|  |
Registry |
Jan 25, 2010 |
Resignation of one Secretary
|  |
Registry |
Jan 25, 2010 |
Resignation of one Director
|  |
Registry |
Jan 25, 2010 |
Resignation of one Director 6591...
|  |
Registry |
Jan 25, 2010 |
Change of accounting reference date
|  |
Registry |
Dec 15, 2009 |
Resignation of one Consultant and one Director (a man)
|  |
Registry |
Nov 13, 2009 |
Resignation of a woman
|  |
Registry |
Sep 21, 2009 |
Resignation of a director
|  |
Registry |
Sep 6, 2009 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Aug 12, 2009 |
£ nc 1000/1500000
|  |
Registry |
Jun 11, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 11, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves 6591...
|  |
Registry |
Jun 11, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 15, 2009 |
Annual return
|  |
Registry |
Aug 27, 2008 |
Appointment of a man as Director
|  |
Registry |
Jul 4, 2008 |
Appointment of a director
|  |
Registry |
Jul 3, 2008 |
Appointment of a woman as Director
|  |
Registry |
Jun 19, 2008 |
Appointment of a man as Director and Private Investor
|  |
Registry |
Jun 12, 2008 |
Appointment of a man as Secretary
|  |
Registry |
Jun 12, 2008 |
Appointment of a man as Director
|  |
Registry |
Jun 12, 2008 |
Appointment of a woman as Director
|  |
Registry |
Jun 3, 2008 |
Three appointments: a woman and 2 men,: a woman and 2 men
|  |
Registry |
May 29, 2008 |
Alteration to memorandum and articles
|  |
Registry |
May 22, 2008 |
Resignation of a director
|  |
Registry |
May 22, 2008 |
Resignation of a secretary
|  |
Registry |
May 13, 2008 |
Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man
|  |