- Company Overview for MJC DATA COMMUNICATIONS LIMITED (06945514)
- Filing history for MJC DATA COMMUNICATIONS LIMITED (06945514)
- People for MJC DATA COMMUNICATIONS LIMITED (06945514)
- Charges for MJC DATA COMMUNICATIONS LIMITED (06945514)
- Insolvency for MJC DATA COMMUNICATIONS LIMITED (06945514)
- More for MJC DATA COMMUNICATIONS LIMITED (06945514)
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 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2018 | AD01 | Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 31 January 2018 | |
27 Feb 2017 | AD01 | Registered office address changed from 12 York Street Stourport on Severn Worcestershire DY13 9EF England to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 27 February 2017 | |
22 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-10-17
|
|
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2016 | TM01 | Termination of appointment of Matthew John Crump as a director on 1 August 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 25 Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4BD to 12 York Street Stourport on Severn Worcestershire DY13 9EF on 2 February 2016 | |
25 Jan 2016 | AP01 | Appointment of Mr Matthew Crump as a director on 22 January 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Nigel Jeffrey Ward as a director on 13 October 2014 | |
12 Nov 2014 | MR01 | Registration of charge 069455140002, created on 10 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Nigel Jeffrey Ward as a director on 13 October 2014 | |
16 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Sep 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
02 Aug 2013 | CC04 | Statement of company's objects | |
02 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
26 Jun 2013 | AP01 | Appointment of Mr Nigel Jeffrey Ward as a director | |
26 Jun 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
|