Advanced company searchLink opens in new window

MJC DATA COMMUNICATIONS LIMITED

Company number 06945514

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1