Advanced company searchLink opens in new window

MJ INTERNATIONAL SERVICES LIMITED

Company number 07038557

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)
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
  • GBP 10,000
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
  • GBP 10,000
19 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
13 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)