Advanced company searchLink opens in new window

MJC TRADING LTD

Company number 06524845

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)
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
  • GBP 100
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