Advanced company searchLink opens in new window

MJ SYSTEMS & ACTUARIAL SERVICES LIMITED

Company number 04013423

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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2010 DS01 Application to strike the company off the register
12 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 985
12 Jul 2010 CH01 Director's details changed for Mr Simon Robert Jupe on 13 June 2010
12 Jul 2010 CH01 Director's details changed for Calum Kannegieter Chalmers on 13 June 2010
12 Jul 2010 CH01 Director's details changed for Michael Jupe on 13 June 2010
12 Jul 2010 CH01 Director's details changed for Alison Elizabeth Chalmers on 13 June 2010
15 Jun 2010 AAMD Amended total exemption small company accounts made up to 30 June 2009
14 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Jul 2009 363a Return made up to 13/06/09; full list of members
03 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
11 Jul 2008 363a Return made up to 13/06/08; full list of members
03 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
11 Jul 2007 363a Return made up to 13/06/07; full list of members
11 Jul 2007 288c Director's particulars changed
02 Apr 2007 AA Total exemption full accounts made up to 30 June 2006
13 Jul 2006 363a Return made up to 13/06/06; full list of members
23 Mar 2006 AA Total exemption full accounts made up to 30 June 2005
18 Jul 2005 363s Return made up to 13/06/05; full list of members
24 Mar 2005 AA Total exemption full accounts made up to 30 June 2004
25 Jun 2004 363s Return made up to 13/06/04; full list of members
23 Mar 2004 AA Total exemption full accounts made up to 30 June 2003
18 Feb 2004 88(2)R Ad 31/01/04--------- £ si 155@1=155 £ ic 830/985
25 Oct 2003 287 Registered office changed on 25/10/03 from: 85 tilehouse green lane knowle solihull west midlands B93 9EU