Advanced company searchLink opens in new window

M & J TRADING (UK) LIMITED

Company number 06257738

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2012 DS01 Application to strike the company off the register
30 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
30 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
14 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
30 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Paul John Mason on 23 May 2010
14 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
09 Sep 2009 288b Appointment Terminated Secretary kerry wicks
08 Jun 2009 363a Return made up to 23/05/09; full list of members
17 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
16 Sep 2008 88(2) Capitals not rolled up
11 Sep 2008 363a Return made up to 23/05/08; full list of members
11 Sep 2008 288c Director's Change of Particulars / paul mason / 22/05/2008 / HouseName/Number was: , now: 156; Street was: 18 pelham road, now: potash road; Area was: south woodford, now: ; Post Town was: london, now: billericay; Region was: , now: essex; Post Code was: E18 1PX, now: CM1 hq; Country was: , now: uk
21 Jun 2007 288a New director appointed
21 Jun 2007 287 Registered office changed on 21/06/07 from: 47-49 green lane northwood middlesex HA6 3AE
21 Jun 2007 288a New secretary appointed
06 Jun 2007 288b Director resigned
06 Jun 2007 288b Secretary resigned
23 May 2007 NEWINC Incorporation