Advanced company searchLink opens in new window

MJC SUPPORT LIMITED

Company number 06795511

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-24
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
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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