M&r 2016 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 21, 2013)shareholder details and share percentages 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
JSC INTERNATIONAL LIMITED
Company type Private Limited Company , Liquidation Company Number 02700491 Record last updated Friday, October 20, 2023 2:03:28 PM UTC Official Address The Exchange Station Parade Harrogate North Yorkshire Hg11ts Low, Low Harrogate There are 72 companies registered at this street
Postal Code HG11TS Sector Other engineering activities
Visits Document Type Publication date Download link Registry Oct 13, 2023 Appointment of a man as Director and Company Director Registry Oct 13, 2023 Resignation of one Director (a man) Registry May 31, 2023 Resignation of one Secretary (a man) Registry May 31, 2023 Appointment of a man as Secretary Registry Dec 1, 2022 Resignation of one Director (a man) Registry Feb 2, 2022 Appointment of a man as Finance Director and Director Registry Feb 2, 2022 Resignation of one Director (a man) Registry Feb 22, 2021 Two appointments: 2 men Registry Feb 21, 2021 Resignation of 2 people: one Director (a man) Registry Oct 7, 2019 Two appointments: 2 companies Registry Oct 7, 2019 Resignation of 4 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 5, 2019 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Oct 5, 2019 Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 4, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Oct 4, 2019 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 3, 2019 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Oct 3, 2019 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Notices Dec 29, 2016 Notices to creditors Notices Dec 29, 2016 Resolutions for winding-up Notices Dec 29, 2016 Appointment of liquidators Registry May 20, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 1, 2016 Company name change Registry Apr 1, 2016 Notice of change of name nm01 - resolution Registry Mar 31, 2016 Three appointments: 2 men and a woman,: 2 men and a woman Registry Feb 11, 2016 Statement of satisfaction of a charge / full / charge no 1 Financials Jan 8, 2016 Annual accounts Registry Dec 9, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 2, 2015 Annual return Financials Feb 3, 2015 Annual accounts Registry Jul 29, 2014 Resignation of one Secretary Registry Jul 29, 2014 Change of registered office address Registry Jul 22, 2014 Resignation of one Secretary Registry Mar 31, 2014 Annual return Financials Jan 28, 2014 Annual accounts Registry Jun 6, 2013 Resignation of one Director Registry May 31, 2013 Resignation of one Chartered Accountant and one Director (a man) Registry May 23, 2013 Appointment of a person as Secretary Registry May 23, 2013 Resignation of one Secretary Registry May 23, 2013 Change of registered office address Registry May 7, 2013 Appointment of a person as Secretary Registry Apr 12, 2013 Alteration to memorandum and articles Registry Apr 8, 2013 Annual return Financials Feb 21, 2013 Annual accounts Registry Mar 26, 2012 Annual return Financials Feb 8, 2012 Annual accounts Registry Apr 5, 2011 Annual return Financials Jan 19, 2011 Annual accounts Registry Apr 19, 2010 Annual return Registry Apr 17, 2010 Change of particulars for corporate secretary Financials Feb 15, 2010 Annual accounts Registry Apr 15, 2009 Annual return Financials Jan 26, 2009 Annual accounts Registry Apr 22, 2008 Annual return Financials Feb 26, 2008 Annual accounts Financials Mar 27, 2007 Annual accounts 1880621... Registry Mar 26, 2007 Annual return Registry Mar 29, 2006 Annual return 1944720... Registry Mar 29, 2006 Change in situation or address of registered office Financials Feb 20, 2006 Annual accounts Registry Feb 8, 2006 Resignation of a person Registry Feb 8, 2006 Appointment of a person Registry Jan 30, 2006 Appointment of a person as Secretary Financials Sep 23, 2005 Annual accounts Registry Jun 6, 2005 Change in situation or address of registered office Registry Mar 31, 2005 Annual return Registry Nov 22, 2004 Auditor's letter of resignation Registry Nov 18, 2004 Appointment of a person Registry Nov 18, 2004 Appointment of a person 1910853... Registry Nov 18, 2004 Change of accounting reference date Registry Nov 11, 2004 Declaration in relation to assistance for the acquisition of shares Registry Nov 11, 2004 Resignation of a person Registry Nov 11, 2004 Resignation of a person 1766103... Registry Nov 11, 2004 Resignation of a person Registry Nov 11, 2004 Declaration in relation to assistance for the acquisition of shares Registry Nov 11, 2004 Resignation of a person Registry Nov 11, 2004 Alteration to memorandum and articles Registry Nov 11, 2004 Resignation of a director Registry Nov 11, 2004 Memorandum of association Registry Nov 11, 2004 Resignation of a director Registry Nov 11, 2004 Appointment of a person Registry Nov 11, 2004 Financial assistance for the acquisition of shares Registry Oct 23, 2004 Particulars of a mortgage or charge Registry Oct 20, 2004 Two appointments: a woman and a man,: a woman and a man Registry Aug 26, 2004 Particulars of a mortgage or charge Financials Jun 22, 2004 Annual accounts Registry Apr 28, 2004 Annual return Registry Apr 21, 2004 Appointment of a person Registry Apr 21, 2004 Resignation of a person Registry Apr 21, 2004 Resignation of a person 1945690... Registry Apr 21, 2004 Resignation of a person Registry Apr 21, 2004 Resignation of a director Registry Apr 21, 2004 Appointment of a person Registry Apr 21, 2004 Resignation of a director Registry Apr 21, 2004 Appointment of a director Registry Mar 24, 2004 Resignation of 3 people: one Environmental Consulting, one Consulting and one Director (a man) Financials Apr 26, 2003 Annual accounts Registry Apr 17, 2003 Annual return Registry Apr 13, 2003 Appointment of a person Registry Apr 1, 2003 Appointment of a person 1788958...