- Company Overview for M D J ELECTRICAL CONTRACTORS LIMITED (06275541)
- Filing history for M D J ELECTRICAL CONTRACTORS LIMITED (06275541)
- People for M D J ELECTRICAL CONTRACTORS LIMITED (06275541)
- More for M D J ELECTRICAL CONTRACTORS LIMITED (06275541)
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 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2014 | DS01 | Application to strike the company off the register | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 11 June 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Michael Jones on 11 June 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
11 Jul 2008 | 363a | Return made up to 11/06/08; full list of members | |
28 Jun 2007 | 288b | Secretary resigned | |
28 Jun 2007 | 288b | Director resigned | |
28 Jun 2007 | 288a | New director appointed | |
28 Jun 2007 | 288a | New secretary appointed | |
28 Jun 2007 | 287 | Registered office changed on 28/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
11 Jun 2007 | NEWINC | Incorporation |