JMR VEHICLE SOLUTIONS LIMITED

06330821
CAVENISH HOUSE 39-41 WATERLOO STREET BIRMINGHAM B2 5PP

Documents

Documents
Date Category Description Pages
27 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
27 Apr 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
02 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Mar 2023 resolution Resolution 1 Buy now
01 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
01 Mar 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
13 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2022 accounts Annual Accounts 10 Buy now
09 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 9 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 10 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 mortgage Registration of a charge 25 Buy now
08 Nov 2019 mortgage Registration of a charge 29 Buy now
22 Aug 2019 mortgage Registration of a charge 14 Buy now
14 Aug 2019 mortgage Registration of a charge 13 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2019 accounts Annual Accounts 11 Buy now
10 Jul 2019 officers Termination of appointment of secretary (Judith Stephanie Humpage) 1 Buy now
22 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2019 mortgage Statement of satisfaction of a charge 9 Buy now
14 Dec 2018 mortgage Registration of a charge 14 Buy now
18 Sep 2018 accounts Annual Accounts 7 Buy now
03 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 mortgage Registration of a charge 25 Buy now
12 Mar 2018 mortgage Registration of a charge 14 Buy now
12 Mar 2018 mortgage Registration of a charge 14 Buy now
12 Mar 2018 mortgage Registration of a charge 14 Buy now
27 Sep 2017 accounts Annual Accounts 10 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2017 mortgage Registration of a charge 24 Buy now
14 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
07 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2017 mortgage Registration of a charge 13 Buy now
16 Dec 2016 mortgage Registration of a charge 13 Buy now
27 Sep 2016 accounts Annual Accounts 4 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2015 accounts Annual Accounts 4 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 mortgage Registration of a charge 15 Buy now
28 Nov 2014 mortgage Registration of a charge 25 Buy now
15 Oct 2014 officers Termination of appointment of secretary (Geoffrey Humpage) 1 Buy now
15 Oct 2014 officers Appointment of secretary (Judith Stephanie Humpage) 2 Buy now
20 Aug 2014 annual-return Annual Return 4 Buy now
19 Aug 2014 accounts Annual Accounts 4 Buy now
06 Mar 2014 officers Termination of appointment of director (Judith Stephanie Humpage) 1 Buy now
17 Sep 2013 accounts Annual Accounts 4 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
20 Jun 2013 officers Change of particulars for director (Mr Richard Paul Vann) 2 Buy now
20 Jun 2013 officers Change of particulars for director (Mark Edward Vann) 2 Buy now
20 Jun 2013 officers Change of particulars for director (Judith Humpage) 2 Buy now
20 Jun 2013 officers Change of particulars for secretary (Geoffrey Humpage) 1 Buy now
20 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2012 annual-return Annual Return 6 Buy now
03 Jul 2012 accounts Annual Accounts 18 Buy now
30 Sep 2011 accounts Annual Accounts 21 Buy now
30 Aug 2011 annual-return Annual Return 6 Buy now
10 Nov 2010 mortgage Particulars of a mortgage or charge 6 Buy now
28 Sep 2010 mortgage Particulars of a mortgage or charge 6 Buy now
25 Sep 2010 mortgage Particulars of a mortgage or charge 6 Buy now
25 Sep 2010 mortgage Particulars of a mortgage or charge 6 Buy now
06 Sep 2010 accounts Annual Accounts 4 Buy now
28 Aug 2010 annual-return Annual Return 6 Buy now
28 Aug 2010 officers Change of particulars for director (Mark Edward Vann) 2 Buy now
28 Aug 2010 officers Change of particulars for director (Richard Paul Vann) 2 Buy now
28 Aug 2010 officers Change of particulars for director (Judith Humpage) 2 Buy now
02 Jun 2010 mortgage Particulars of a mortgage or charge 7 Buy now
13 Apr 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
10 Sep 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
01 Jun 2009 accounts Annual Accounts 4 Buy now
27 Oct 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
04 Aug 2008 officers Director's change of particulars / mark vann / 04/08/2008 1 Buy now
27 Oct 2007 capital Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
27 Oct 2007 officers Director resigned 1 Buy now
27 Oct 2007 officers New director appointed 2 Buy now
27 Oct 2007 officers New director appointed 2 Buy now
27 Oct 2007 officers New director appointed 2 Buy now
27 Oct 2007 officers New secretary appointed 2 Buy now
27 Oct 2007 address Registered office changed on 27/10/07 from: 6-10 george street, snow hill wolverhampton west midlands WV2 4DN 1 Buy now
01 Aug 2007 incorporation Incorporation Company 17 Buy now