Advanced company searchLink opens in new window

JMARCHITECTS (GROUP) LIMITED

Company number SC161683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2001 288a New secretary appointed
24 Dec 2001 288b Secretary resigned
24 Dec 2001 MEM/ARTS Memorandum and Articles of Association
24 Dec 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Reclass shares 11/12/01
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
24 Dec 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
24 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
24 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2001 287 Registered office changed on 11/12/01 from: chiene & tait ca 61 dublin street edinburgh midlothian EH3 6NL
11 Dec 2001 288a New director appointed
04 Dec 2001 88(3) Particulars of contract relating to shares
04 Dec 2001 88(2)R Ad 06/07/98--------- £ si 1@1
04 Dec 2001 123 Nc inc already adjusted 06/07/98
04 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Nov 2001 363s Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director resigned
29 Oct 2001 AA Group of companies' accounts made up to 30 November 2000
25 Jul 2001 288c Director's particulars changed
13 Dec 2000 363s Return made up to 17/11/00; full list of members
10 Aug 2000 AA Full group accounts made up to 30 November 1999
03 Mar 2000 288a New director appointed
29 Dec 1999 AA Full group accounts made up to 30 November 1998
29 Dec 1999 363s Return made up to 17/11/99; full list of members
10 Aug 1999 287 Registered office changed on 10/08/99 from: duddingston house duddingston edinburgh midlothian, EH15 3QF
18 Mar 1999 288b Director resigned
18 Mar 1999 288b Director resigned
03 Feb 1999 363b Return made up to 17/11/98; full list of members