- Company Overview for MAJ PHOTOGRAPHIC LIMITED (06887984)
- Filing history for MAJ PHOTOGRAPHIC LIMITED (06887984)
- People for MAJ PHOTOGRAPHIC LIMITED (06887984)
- Charges for MAJ PHOTOGRAPHIC LIMITED (06887984)
- More for MAJ PHOTOGRAPHIC LIMITED (06887984)
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
|
|
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 |