M.J.M. BUILDING CONTRACTORS LIMITED
Company number 05282105
- Company Overview for M.J.M. BUILDING CONTRACTORS LIMITED (05282105)
- Filing history for M.J.M. BUILDING CONTRACTORS LIMITED (05282105)
- People for M.J.M. BUILDING CONTRACTORS LIMITED (05282105)
- Insolvency for M.J.M. BUILDING CONTRACTORS LIMITED (05282105)
- More for M.J.M. BUILDING CONTRACTORS LIMITED (05282105)
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) |
---|---|---|---|
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
29 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Jan 2015 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-24
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Nov 2013 | TM02 | Termination of appointment of Larayne Medor as a secretary | |
18 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
05 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 May 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Mitchel Johnmarie on 10 October 2009 | |
18 May 2010 | AD01 | Registered office address changed from 22 Brentway Wembley Middlesex HA9 6JN on 18 May 2010 | |
18 May 2010 | AP03 | Appointment of Ms Larayne Medor as a secretary | |
18 May 2010 | AR01 | Annual return made up to 9 November 2008 with full list of shareholders | |
18 May 2010 | AP03 | Appointment of Ms Larayne Medor as a secretary | |
18 May 2010 | TM02 | Termination of appointment of Linda Johnmarie as a secretary | |
06 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |