- Company Overview for JMARCHITECTS (GROUP) LIMITED (SC161683)
- Filing history for JMARCHITECTS (GROUP) LIMITED (SC161683)
- People for JMARCHITECTS (GROUP) LIMITED (SC161683)
- Charges for JMARCHITECTS (GROUP) LIMITED (SC161683)
- More for JMARCHITECTS (GROUP) LIMITED (SC161683)
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) |
---|---|---|---|
30 Mar 2005 | 288a | New secretary appointed | |
30 Mar 2005 | 288b | Secretary resigned | |
22 Nov 2004 | 363s | Return made up to 17/11/04; full list of members | |
22 Nov 2004 | 288a | New director appointed | |
09 Jun 2004 | AA | Full accounts made up to 30 November 2003 | |
21 Jan 2004 | CERTNM | Company name changed percy johnson-marshall & partner s (group) LIMITED\certificate issued on 21/01/04 | |
21 Jan 2004 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2003 | 363s |
Return made up to 17/11/03; full list of members
|
|
30 Sep 2003 | AA | Full accounts made up to 30 November 2002 | |
23 May 2003 | 287 | Registered office changed on 23/05/03 from: 10 melville crescent edinburgh EH3 7LU | |
11 Dec 2002 | 363s |
Return made up to 17/11/02; full list of members
|
|
02 Oct 2002 | 155(6)b | Declaration of assistance for shares acquisition | |
02 Oct 2002 | 155(6)a | Declaration of assistance for shares acquisition | |
02 Oct 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
02 Oct 2002 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2002 | MEM/ARTS | Memorandum and Articles of Association | |
02 Oct 2002 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2002 | 287 | Registered office changed on 02/10/02 from: 66 queen street edinburgh midlothian EH2 4NE | |
02 Oct 2002 | 288a | New director appointed | |
02 Oct 2002 | 288b | Director resigned | |
01 Oct 2002 | AA | Group of companies' accounts made up to 30 November 2001 | |
25 May 2002 | 288b | Director resigned | |
15 Jan 2002 | 88(3) | Particulars of contract relating to shares | |
15 Jan 2002 | 88(2)R | Ad 11/12/01--------- £ si 74998@1=74998 £ ic 2/75000 |