- Company Overview for MJ 11 LIMITED (05775944)
- Filing history for MJ 11 LIMITED (05775944)
- People for MJ 11 LIMITED (05775944)
- More for MJ 11 LIMITED (05775944)
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) |
---|---|---|---|
26 Sep 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
16 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
05 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
17 Jan 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
04 Nov 2009 | CH03 | Secretary's details changed for Helen Elizabeth Jones on 31 October 2009 | |
04 Nov 2009 | AD01 | Registered office address changed from 8 Bryn Dewi Sant Miskin Pontyclun Rhondda Cynon Taff CF72 8TJ on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr Mark Anthony Jones on 31 October 2009 | |
11 Jun 2009 | 363a | Return made up to 10/04/09; full list of members | |
10 Jun 2009 | 363a | Return made up to 10/04/08; full list of members | |
12 Mar 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
19 Aug 2008 | 363s |
Return made up to 10/04/07; full list of members
|
|
15 Jan 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
15 Jan 2008 | 225 | Accounting reference date extended from 30/04/07 to 31/05/07 | |
09 Oct 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2006 | 287 | Registered office changed on 05/07/06 from: 53 st davids heights miskin pontyclun CF72 8SW | |
10 Apr 2006 | NEWINC | Incorporation |