- Company Overview for JHJ MBS LIMITED (04027710)
- Filing history for JHJ MBS LIMITED (04027710)
- People for JHJ MBS LIMITED (04027710)
- Charges for JHJ MBS LIMITED (04027710)
- Insolvency for JHJ MBS LIMITED (04027710)
- More for JHJ MBS LIMITED (04027710)
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) |
---|---|---|---|
07 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2017 | |
16 Aug 2016 | AD01 | Registered office address changed from 4th Floor Imperial House 5 Kingsway London WC2B 6UN to 3 Field Court Grays Inn London WC1R 5EF on 16 August 2016 | |
11 Aug 2016 | 4.70 | Declaration of solvency | |
11 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Nov 2015 | CERTNM |
Company name changed mcmillans LIMITED\certificate issued on 03/11/15
|
|
03 Nov 2015 | CONNOT | Change of name notice | |
07 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
06 Dec 2011 | AD01 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 December 2011 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Heather Jean Bazely on 1 January 2011 | |
16 Feb 2011 | CH01 | Director's details changed for Heather Jean Bazely on 1 January 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |