- Company Overview for JMR INTERNATIONAL LIMITED (05012100)
- Filing history for JMR INTERNATIONAL LIMITED (05012100)
- People for JMR INTERNATIONAL LIMITED (05012100)
- More for JMR INTERNATIONAL LIMITED (05012100)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2015 | CH01 | Director's details changed for Ms Jacqueline Emily Gouldstone on 1 July 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr John Richard Hancock on 1 July 2015 | |
26 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
29 Apr 2015 | CERTNM |
Company name changed jmr pharma international LIMITED\certificate issued on 29/04/15
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
07 Dec 2010 | AD01 | Registered office address changed from 397 Tamworth Road Long Eaton Nottingham Nottinghamshire NG10 3JP on 7 December 2010 | |
28 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Munaf Ali on 11 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Jacqueline Emily Gouldstone on 11 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for John Richard Hancock on 11 January 2010 | |
05 Feb 2010 | CH03 | Secretary's details changed for Jacqueline Emily Gouldstone on 11 January 2010 | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
12 Jan 2009 | 363a | Return made up to 12/01/09; full list of members | |
12 Jan 2009 | 288c | Director's change of particulars / john hancock / 24/06/2008 | |
14 Jan 2008 | 363a | Return made up to 12/01/08; no change of members |