J.M.A. MANAGEMENT SERVICES LIMITED - STRATHCLYDE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-06-18 View Report
Gazette. Gazette notice voluntary. 2019-04-02 View Report
Dissolution. Dissolution application strike off company. 2019-03-27 View Report
Accounts. Accounts type total exemption full. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2018-09-04 View Report
Accounts. Accounts type total exemption full. 2018-04-03 View Report
Confirmation statement. Statement with no updates. 2017-09-06 View Report
Accounts. Accounts type total exemption small. 2017-02-09 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Accounts. Accounts type total exemption small. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2015-09-25 View Report
Capital. Capital statement capital company with date currency figure. 2015-05-07 View Report
Insolvency. Description: Solvency Statement dated 02/03/15. 2015-04-28 View Report
Capital. Description: Statement by Directors. 2015-04-28 View Report
Resolution. Description: Resolutions. 2015-04-28 View Report
Accounts. Accounts type dormant. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Mortgage. Charge number: 2. 2014-03-28 View Report
Accounts. Accounts type total exemption full. 2014-01-29 View Report
Annual return. With made up date full list shareholders. 2013-09-26 View Report
Accounts. Accounts type dormant. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-09-28 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-09-26 View Report
Accounts. Accounts type total exemption small. 2011-02-21 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Officers. Officer name: Jeffrey Deans. Change date: 2010-07-01. 2010-10-11 View Report
Officers. Officer name: John Alan Dunlop. Change date: 2010-07-01. 2010-10-11 View Report
Accounts. Accounts type total exemption small. 2010-02-11 View Report
Annual return. Legacy. 2009-09-23 View Report
Officers. Description: Appointment terminated director garry watson. 2009-07-07 View Report
Accounts. Accounts type total exemption small. 2009-04-30 View Report
Annual return. Legacy. 2008-09-29 View Report
Resolution. Description: Resolutions. 2008-04-11 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2008-04-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2008-04-09 View Report
Accounts. Accounts type total exemption small. 2008-02-26 View Report
Annual return. Legacy. 2007-10-02 View Report
Accounts. Accounts type total exemption small. 2007-02-12 View Report
Annual return. Legacy. 2006-09-28 View Report
Accounts. Accounts type total exemption small. 2006-01-23 View Report
Annual return. Legacy. 2005-09-28 View Report
Accounts. Accounts type full. 2005-04-30 View Report
Annual return. Legacy. 2004-09-27 View Report
Accounts. Accounts type full. 2004-01-15 View Report
Annual return. Legacy. 2003-09-26 View Report
Accounts. Accounts type full. 2003-04-10 View Report
Officers. Description: Director resigned. 2002-11-08 View Report
Annual return. Legacy. 2002-09-23 View Report
Accounts. Accounts type full. 2002-04-12 View Report