- Company Overview for MJC HEALTH SOLUTIONS LTD (06942699)
- Filing history for MJC HEALTH SOLUTIONS LTD (06942699)
- People for MJC HEALTH SOLUTIONS LTD (06942699)
- Charges for MJC HEALTH SOLUTIONS LTD (06942699)
- More for MJC HEALTH SOLUTIONS LTD (06942699)
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) |
---|---|---|---|
05 Aug 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Feb 2012 | TM01 | Termination of appointment of Manu Hathiramani as a director | |
27 Feb 2012 | AP01 | Appointment of Mr Robin John Phillips as a director | |
27 Feb 2012 | AP02 | Appointment of Ordered Management Director Ltd as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Robin Phillips as a director | |
17 Feb 2012 | TM01 | Termination of appointment of Ordered Management Director Ltd as a director | |
17 Feb 2012 | TM01 | Termination of appointment of Ordered Management Director Ltd as a director | |
17 Feb 2012 | AP01 | Appointment of Mr Manu Hathiramani as a director | |
10 Oct 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
07 Jul 2011 | AP01 | Appointment of Mr Robin John Phillips as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Derrick Phillips as a director | |
01 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
08 Sep 2010 | CH02 | Director's details changed for Ordered Management Director Ltd on 1 October 2009 | |
08 Sep 2010 | AD01 | Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE United Kingdom on 8 September 2010 | |
18 May 2010 | AD01 | Registered office address changed from 1 Liverpool Street London EC2M 7QD on 18 May 2010 | |
16 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 16 March 2010
|
|
24 Jun 2009 | NEWINC | Incorporation |