- Company Overview for M.J. INSTALLATIONS LIMITED (04664787)
- Filing history for M.J. INSTALLATIONS LIMITED (04664787)
- People for M.J. INSTALLATIONS LIMITED (04664787)
- Charges for M.J. INSTALLATIONS LIMITED (04664787)
- More for M.J. INSTALLATIONS LIMITED (04664787)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Feb 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-02-15
|
|
13 Oct 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from 27 Dalebrook Court Graham Road Sheffield South Yorkshire S10 3PQ on 29 July 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 12 February 2011 | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
19 Mar 2010 | TM02 | Termination of appointment of Richard Mappin as a secretary | |
19 Mar 2010 | TM01 | Termination of appointment of Paul Johnson as a director | |
05 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2009 | CH03 | Secretary's details changed for Richard Mappin on 1 February 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Richard Mappin on 1 February 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 12 February 2009 | |
24 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
18 Jan 2008 | 395 | Particulars of mortgage/charge | |
18 Jan 2008 | 395 | Particulars of mortgage/charge | |
12 Jan 2008 | 395 | Particulars of mortgage/charge |