Advanced company searchLink opens in new window

MJ TRUCK BODIES (UK) LIMITED

Company number 06390215

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)
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
  • GBP 100
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