JMWCO 104 LIMITED

07343797
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
23 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
23 Oct 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
17 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
12 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
12 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
28 Dec 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
28 Dec 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Dec 2011 resolution Resolution 1 Buy now
15 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
01 Jul 2011 officers Termination of appointment of director (William Rawkins) 2 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Feb 2011 capital Return of Allotment of shares 4 Buy now
11 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2010 officers Appointment of director (Peter George Sparks) 3 Buy now
02 Sep 2010 officers Appointment of director (Justin Philip George Sparkes) 3 Buy now
02 Sep 2010 capital Notice of name or other designation of class of shares 2 Buy now
02 Sep 2010 capital Return of Allotment of shares 4 Buy now
02 Sep 2010 resolution Resolution 25 Buy now
28 Aug 2010 mortgage Particulars of a mortgage or charge 8 Buy now
21 Aug 2010 mortgage Particulars of a mortgage or charge 10 Buy now
12 Aug 2010 incorporation Incorporation Company 17 Buy now