- Company Overview for MJC SUPPORT LIMITED (06795511)
- Filing history for MJC SUPPORT LIMITED (06795511)
- People for MJC SUPPORT LIMITED (06795511)
- Charges for MJC SUPPORT LIMITED (06795511)
- Insolvency for MJC SUPPORT LIMITED (06795511)
- More for MJC SUPPORT LIMITED (06795511)
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) |
---|---|---|---|
06 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2014 | AD01 | Registered office address changed from 26 Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4BD to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 6 November 2014 | |
05 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2014 | MR01 | Registration of charge 067955110001 | |
05 Jun 2014 | CERTNM |
Company name changed mjc it support LIMITED\certificate issued on 05/06/14
|
|
09 May 2014 | AP01 | Appointment of Mr Matthew John Crump as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Marie Crump as a director | |
04 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
09 Jan 2014 | AP01 | Appointment of Mrs Marie Jane Crump as a director | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
02 Aug 2013 | SH10 | Particulars of variation of rights attached to shares | |
02 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
15 Oct 2012 | TM01 | Termination of appointment of Marie Crump as a director | |
15 Oct 2012 | TM02 | Termination of appointment of Matthew Barr as a secretary | |
25 Sep 2012 | AP01 | Appointment of Ms Marie Jane Crump as a director | |
03 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Aug 2012 | AD01 | Registered office address changed from 12a York Street Stourport-on-Severn Worcestershire DY13 9EF on 4 August 2012 | |
19 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
08 Jul 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders |