- Company Overview for MJA CONTRACTS LIMITED (05384295)
- Filing history for MJA CONTRACTS LIMITED (05384295)
- People for MJA CONTRACTS LIMITED (05384295)
- Charges for MJA CONTRACTS LIMITED (05384295)
- More for MJA CONTRACTS LIMITED (05384295)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2012 | |
28 Jan 2014 | AD01 | Registered office address changed from 60 Gray's Inn Road London WC1X 8LU England on 28 January 2014 | |
28 Jan 2014 | TM02 | Termination of appointment of Joanne Abercrombie as a secretary | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
03 May 2013 | AD01 | Registered office address changed from St. Johns House St. John's Square London EC1V 4JL United Kingdom on 3 May 2013 | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 August 2012 | |
12 Apr 2012 | CH03 | Secretary's details changed for Joanne Abercrombie on 12 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Mr Paul Allan Abercrombie on 12 April 2012 | |
12 Apr 2012 | TM01 | Termination of appointment of Laurence Page as a director | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 May 2011 | SH01 |
Statement of capital following an allotment of shares on 20 May 2011
|
|
23 May 2011 | AP01 | Appointment of Mr Laurence Raymond Page as a director | |
14 May 2011 | AD01 | Registered office address changed from 26 Waltermead Close Ongar Essex CM5 0BW United Kingdom on 14 May 2011 |