- Company Overview for MLJ ENGINEERING LIMITED (07038225)
- Filing history for MLJ ENGINEERING LIMITED (07038225)
- People for MLJ ENGINEERING LIMITED (07038225)
- More for MLJ ENGINEERING LIMITED (07038225)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
14 Oct 2014 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 October 2014 | |
17 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for Mr Mitchell Kopecky on 31 January 2012 | |
28 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
15 Oct 2009 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
12 Oct 2009 | NEWINC | Incorporation |