- Company Overview for MAJI CAPITAL PARTNERS LIMITED (05700002)
- Filing history for MAJI CAPITAL PARTNERS LIMITED (05700002)
- People for MAJI CAPITAL PARTNERS LIMITED (05700002)
- More for MAJI CAPITAL PARTNERS LIMITED (05700002)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2011 | TM02 | Termination of appointment of Andrew Farmiloe as a secretary | |
03 Sep 2010 | AA | Full accounts made up to 31 October 2009 | |
19 Jul 2010 | AD01 | Registered office address changed from 32 Percy Street London London W1T 2DE United Kingdom on 19 July 2010 | |
09 Jun 2010 | AA | Full accounts made up to 31 October 2008 | |
19 Apr 2010 | AR01 |
Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-04-19
|
|
19 Apr 2010 | AD01 | Registered office address changed from 52 Bedford Square London WC1B 3DP on 19 April 2010 | |
19 Apr 2010 | CH03 | Secretary's details changed for Mr Andrew Derrick John Farmiloe on 6 February 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mr Andrew Mcewan Meikle on 6 February 2010 | |
14 Apr 2009 | AA | Group of companies' accounts made up to 31 October 2007 | |
09 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
09 Mar 2009 | 288c | Secretary's Change of Particulars / andrew farmiloe / 14/07/2006 / HouseName/Number was: , now: 46; Street was: 42 greenway close, now: greenway close; Region was: , now: united kingdom; Country was: , now: united kingdom; Occupation was: solicitor, now: consultant | |
08 Mar 2009 | 288c | Director's Change of Particulars / andrew meikle / 01/01/2009 / HouseName/Number was: , now: kemps barn; Street was: 52 bedford square, now: queens lane; Post Town was: london, now: arundel; Region was: , now: west sussex; Post Code was: WC1B 3DP, now: BN18 9JN; Country was: , now: united kingdom | |
08 May 2008 | AA | Full accounts made up to 31 October 2006 | |
10 Mar 2008 | 363a | Return made up to 06/02/08; full list of members | |
10 Mar 2008 | 288c | Secretary's Change of Particulars / andrew farmiloe / 14/07/2006 / HouseName/Number was: , now: 46; Street was: 42 greenway close, now: greenway close | |
23 Nov 2007 | 287 | Registered office changed on 23/11/07 from: 2 new square lincoln's inn london WC2A 3RZ | |
28 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2007 | 288c | Director's particulars changed | |
30 May 2007 | 225 | Accounting reference date shortened from 28/02/07 to 31/10/06 | |
10 Apr 2007 | 288a | New secretary appointed |