Advanced company searchLink opens in new window

MJC PARTNERSHIP LIMITED

Company number 06221376

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)
16 Jul 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
08 Jul 2013 AD01 Registered office address changed from 6 Clinton Avenue Nottingham NG5 1AW United Kingdom on 8 July 2013
27 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Nov 2012 AD01 Registered office address changed from 20 Hawthorn Road Wylde Green Sutton Coldfield West Midlands B72 1ET on 2 November 2012
26 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
21 Apr 2011 AD02 Register inspection address has been changed from C/O W H Jones & Co 128 Hardwick Road Streetly Sutton Coldfield West Midlands B74 3DP
21 Apr 2011 AD03 Register(s) moved to registered inspection location
19 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
30 Apr 2010 AD02 Register inspection address has been changed
30 Apr 2010 CH01 Director's details changed for Margaret Jeffers-Carter on 20 April 2010
28 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
23 Apr 2009 363a Return made up to 20/04/09; full list of members
04 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
24 Apr 2008 363a Return made up to 20/04/08; full list of members
04 Jun 2007 287 Registered office changed on 04/06/07 from: 128 hardwick road, streetly sutton coldfield west midlands B74 3DP
04 Jun 2007 353 Location of register of members
21 May 2007 288a New secretary appointed
21 May 2007 288a New director appointed
23 Apr 2007 288b Director resigned
23 Apr 2007 288b Secretary resigned
23 Apr 2007 287 Registered office changed on 23/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX
20 Apr 2007 NEWINC Incorporation