Advanced company searchLink opens in new window

JPM ECO LOGISTICS LTD

Company number 06151333

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)
10 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2014 L64.07 Completion of winding up
17 Mar 2009 COCOMP Order of court to wind up
30 Dec 2008 288b Appointment terminated secretary ann mantz
01 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
09 May 2008 363a Return made up to 12/03/08; full list of members
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Jan 2008 88(2)R Ad 21/12/07--------- £ si 400@1=400 £ ic 1600/2000
23 Oct 2007 288a New secretary appointed
23 Oct 2007 287 Registered office changed on 23/10/07 from: paul merker, 41 shepherd street norden rochdale lancs OL11 5SU
23 Oct 2007 288b Secretary resigned
23 Oct 2007 225 Accounting reference date extended from 31/03/08 to 31/05/08
23 Oct 2007 88(2)R Ad 19/10/07--------- £ si 600@1=600 £ ic 1000/1600
23 Oct 2007 123 Nc inc already adjusted 19/10/07
23 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2007 395 Particulars of mortgage/charge
12 Mar 2007 NEWINC Incorporation