- Company Overview for MJC TRADING LTD (06524845)
- Filing history for MJC TRADING LTD (06524845)
- People for MJC TRADING LTD (06524845)
- More for MJC TRADING LTD (06524845)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | AD01 | Registered office address changed from Granby House Granby Avenue Garretts Green Industrial Estate Birmingham W Mids B33 0SS on 4 May 2011 | |
04 May 2011 | AP01 | Appointment of Mr Ashley Jones as a director | |
04 May 2011 | TM01 | Termination of appointment of Paul Coughlan as a director | |
04 May 2011 | TM02 | Termination of appointment of Ruth Coughlan as a secretary | |
09 Mar 2011 | AR01 |
Annual return made up to 5 March 2011 with full list of shareholders
Statement of capital on 2011-03-09
|
|
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Mr Paul Coughlan on 15 December 2010 | |
15 Dec 2010 | CH03 | Secretary's details changed for Ruth Coughlan on 15 December 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mr Paul Coughlan on 31 December 2009 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Jul 2009 | 288a | Secretary appointed ruth coughlan | |
25 Jul 2009 | 288c | Director's Change of Particulars / paul coughlan / 22/07/2009 / HouseName/Number was: 14, now: 83; Street was: heron island box H7, now: stockley crescent; Area was: billing aquadrome, now: ; Post Town was: northampton, now: solihull; Region was: northants, now: w mids; Post Code was: NN3 9DA, now: B90 3SW | |
25 Jul 2009 | 287 | Registered office changed on 25/07/2009 from granby house granby avenue birmingham west midlands B33 0SJ united kingdom | |
27 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
18 Feb 2009 | 288a | Director appointed paul coughlan | |
18 Feb 2009 | 288b | Appointment Terminated Director ruth coughlan | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from unit 8, birmingham truckstop wharfdale road tyseley birmingham west midlands B11 2DF | |
13 Jun 2008 | 288b | Appointment Terminated Secretary ruth coughlan | |
21 Apr 2008 | 288b | Appointment Terminated Director paul coughlan |