- Company Overview for MJ INTERNATIONAL SERVICES LIMITED (07038557)
- Filing history for MJ INTERNATIONAL SERVICES LIMITED (07038557)
- People for MJ INTERNATIONAL SERVICES LIMITED (07038557)
- More for MJ INTERNATIONAL SERVICES LIMITED (07038557)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Dec 2012 | AR01 |
Annual return made up to 13 November 2012 with full list of shareholders
Statement of capital on 2012-12-28
|
|
19 Apr 2012 | TM01 | Termination of appointment of Lalitkumar Kapadia as a director | |
19 Apr 2012 | TM01 | Termination of appointment of Jashvantlal Shah as a director | |
23 Mar 2012 | AP01 | Appointment of Mr Jashvantlal Manshukhlal Shah as a director | |
27 Feb 2012 | TM01 | Termination of appointment of Jashvantlal Shah as a director | |
22 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
22 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
05 Apr 2011 | AP03 | Appointment of Mr Jaswantrai Ratilal Doshi as a secretary | |
05 Apr 2011 | TM02 | Termination of appointment of Parbat Varsani as a secretary | |
21 Mar 2011 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
15 Mar 2011 | AD01 | Registered office address changed from C/O 3Rd Floor Newport House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SE United Kingdom on 15 March 2011 | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 16 November 2009
|
|
19 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
13 Oct 2009 | NEWINC |
Incorporation
|