- Company Overview for MJM & ASSOCIATES LIMITED (07131444)
- Filing history for MJM & ASSOCIATES LIMITED (07131444)
- People for MJM & ASSOCIATES LIMITED (07131444)
- More for MJM & ASSOCIATES LIMITED (07131444)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | TM01 | Termination of appointment of Paul Geoffrey Kuczera as a director on 10 October 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from 9 Bartle Court Business Centre Rosemary Lane Bartle Preston PR4 0HF United Kingdom on 11 September 2012 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 May 2012 | SH01 |
Statement of capital following an allotment of shares on 3 May 2012
|
|
03 May 2012 | SH10 | Particulars of variation of rights attached to shares | |
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2012 | TM01 | Termination of appointment of Ann Monaghan as a director on 20 April 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from Unit 1 Blackleach Farm Roots Lane Catforth Preston PR4 0JB on 24 April 2012 | |
18 Apr 2012 | AP01 | Appointment of Paul Geoffrey Kuczera as a director on 6 April 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
23 Jan 2012 | AD01 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 23 January 2012 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
20 Jan 2010 | NEWINC |
Incorporation
|