Advanced company searchLink opens in new window

MLJ FINANCIAL SERVICES LTD

Company number 09071583

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)
20 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2022
17 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 13 December 2021
28 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 13 December 2020
29 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 13 December 2018
05 Jan 2018 AD01 Registered office address changed from 1 Chesham Road Berkhamsted Hertfordshire HP4 3AB England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 5 January 2018
30 Dec 2017 LIQ02 Statement of affairs
30 Dec 2017 600 Appointment of a voluntary liquidator
30 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-14
31 Oct 2017 TM01 Termination of appointment of a director
31 Oct 2017 TM01 Termination of appointment of a director
30 Oct 2017 TM01 Termination of appointment of Simon Winder as a director on 18 October 2017
30 Oct 2017 TM01 Termination of appointment of Helen Winder as a director on 18 October 2017
10 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 January 2017
  • GBP 300
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 January 2017
  • GBP 200
12 Jan 2017 AP01 Appointment of Mr Simon Winder as a director on 1 December 2016
05 Sep 2016 AD01 Registered office address changed from 2 Old Dean Bovingdon Hemel Hempstead Hertfordshire HP3 0EU to 1 Chesham Road Berkhamsted Hertfordshire HP4 3AB on 5 September 2016
10 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
07 Aug 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
07 Aug 2015 AP01 Appointment of Mrs Helen Winder as a director on 1 July 2014
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted