Advanced company searchLink opens in new window

MAJ PHOTOGRAPHIC LIMITED

Company number 06887984

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)
12 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2015 AD01 Registered office address changed from Unit 6 Phoenix Business Park Avenue Road Aston Birmingham B7 4NU to 14 Victoria Square Droitwich Worcestershire WR9 8DS on 24 February 2015
10 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
10 Jun 2014 CH01 Director's details changed for Mr Matthew Angus John Wells on 10 June 2014
20 Mar 2014 AA Total exemption full accounts made up to 30 April 2013
14 Aug 2013 MR01 Registration of charge 068879840001
22 Jul 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Jul 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Dec 2011 AD01 Registered office address changed from 1-3 Woodthorpe Road Birmingham West Mids B14 6EE England on 23 December 2011
23 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Mr Matthew Angus John Wells on 3 September 2010
04 Nov 2010 AA Total exemption full accounts made up to 30 April 2010
27 Oct 2010 AD01 Registered office address changed from 57 Earls Court Road Harbourne Birmingham B17 9AH England on 27 October 2010
27 Oct 2010 CH01 Director's details changed for Mr Matthew Angus John Wells on 3 September 2010
26 Jul 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
05 Jun 2009 288b Appointment terminated director lynn hughes
16 May 2009 288a Director appointed matthew angus john wells
27 Apr 2009 NEWINC Incorporation