- Company Overview for MJ TRUCK BODIES (UK) LIMITED (06390215)
- Filing history for MJ TRUCK BODIES (UK) LIMITED (06390215)
- People for MJ TRUCK BODIES (UK) LIMITED (06390215)
- More for MJ TRUCK BODIES (UK) LIMITED (06390215)
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) |
---|---|---|---|
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2010 | AA01 | Current accounting period extended from 31 October 2009 to 31 March 2010 | |
09 Feb 2010 | TM01 | Termination of appointment of Philip Wright as a director | |
09 Feb 2010 | AP01 | Appointment of Mrs Nichola Emma Jones as a director | |
09 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2010 | AR01 |
Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2010-02-08
|
|
08 Feb 2010 | CH01 | Director's details changed for Philip Wright on 2 October 2009 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2009 | 288b | Appointment Terminated Secretary stephen jones | |
03 Sep 2009 | 288a | Director appointed philip wright | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from 5 keilder crescent clayton heights bradford west yorkshire BD6 3WW | |
03 Sep 2009 | 288b | Appointment Terminated Director nichola jones | |
03 Sep 2009 | CERTNM | Company name changed mj truck sales LIMITED\certificate issued on 04/09/09 | |
06 Feb 2009 | 363a | Return made up to 04/10/08; full list of members | |
22 Jan 2009 | AA | Accounts made up to 31 October 2008 | |
20 Nov 2007 | 88(2)R | Ad 04/10/07--------- £ si 1@1=1 £ ic 1/2 | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire | |
20 Nov 2007 | 288b | Secretary resigned | |
20 Nov 2007 | 288b | Director resigned | |
20 Nov 2007 | 288a | New director appointed | |
20 Nov 2007 | 288a | New secretary appointed | |
04 Oct 2007 | NEWINC | Incorporation |