Advanced company searchLink opens in new window

M.J.P. TOOL & DIE COMPANY LIMITED

Company number 04056459

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)
09 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2009 363a Return made up to 21/08/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 31 July 2008
02 Sep 2008 363a Return made up to 21/08/08; full list of members
02 Sep 2008 288c Director's Change of Particulars / david hunter / 01/09/2007 / HouseName/Number was: , now: 55; Street was: 1 the slade, now: sunningdale drive; Region was: northamptonshire, now: northants; Post Code was: NN11 4HH, now: NN11 4NZ; Country was: , now: england
04 Aug 2008 AA Total exemption small company accounts made up to 31 July 2007
10 Sep 2007 363a Return made up to 21/08/07; full list of members
11 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
30 Aug 2006 363a Return made up to 21/08/06; no change of members
25 May 2006 AA Total exemption small company accounts made up to 31 July 2005
06 Sep 2005 363a Return made up to 21/08/05; no change of members
14 Dec 2004 AA Total exemption small company accounts made up to 31 July 2004
02 Sep 2004 363a Return made up to 21/08/04; full list of members
01 Dec 2003 AA Accounts for a small company made up to 31 July 2003
20 Nov 2003 363a Return made up to 21/08/03; no change of members
31 Oct 2002 AA Accounts for a small company made up to 31 July 2002
28 Aug 2002 363a Return made up to 21/08/02; no change of members
02 Jan 2002 AA Accounts for a small company made up to 31 July 2001
24 Aug 2001 363a Return made up to 21/08/01; full list of members
10 Apr 2001 288c Director's particulars changed
02 Nov 2000 395 Particulars of mortgage/charge
13 Oct 2000 88(2)R Ad 21/08/00--------- £ si 100@1=100 £ ic 1/101
13 Oct 2000 225 Accounting reference date shortened from 31/08/01 to 31/07/01
03 Oct 2000 288b Secretary resigned