- Company Overview for MYJ SERVICES LIMITED (06808024)
- Filing history for MYJ SERVICES LIMITED (06808024)
- People for MYJ SERVICES LIMITED (06808024)
- Charges for MYJ SERVICES LIMITED (06808024)
- More for MYJ SERVICES LIMITED (06808024)
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) |
---|---|---|---|
03 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Mr Paul Andrew Thimont on 1 January 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Ms Tina Carmichael on 1 January 2012 | |
03 Feb 2012 | CH03 | Secretary's details changed for Paul Thimont on 1 January 2012 | |
05 Oct 2011 | TM01 | Termination of appointment of Jeremy Jopling as a director | |
06 Jul 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 5
|
|
18 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
29 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Oct 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
11 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
16 Nov 2009 | AP01 | Appointment of Mr Jeremy Michael Jopling as a director | |
05 Oct 2009 | AD01 | Registered office address changed from 101 Boss House 2 Boss Street London SE1 2PT England on 5 October 2009 | |
03 Feb 2009 | NEWINC | Incorporation |