- Company Overview for M & J INDUSTRIAL SOLUTIONS LIMITED (07321092)
- Filing history for M & J INDUSTRIAL SOLUTIONS LIMITED (07321092)
- People for M & J INDUSTRIAL SOLUTIONS LIMITED (07321092)
- More for M & J INDUSTRIAL SOLUTIONS LIMITED (07321092)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2014 | DS01 | Application to strike the company off the register | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-27
|
|
27 Jul 2013 | TM02 | Termination of appointment of Malcolm Owen as a secretary | |
27 Jul 2013 | AD01 | Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 27 July 2013 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
20 Mar 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Dec 2011 | CH01 | Director's details changed for Mark William Holmes on 25 November 2011 | |
06 Sep 2011 | CERTNM |
Company name changed apol solutions LIMITED\certificate issued on 06/09/11
|
|
06 Sep 2011 | CONNOT | Change of name notice | |
31 Aug 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
21 Jul 2010 | NEWINC | Incorporation |