- Company Overview for MJSE LIMITED (07449469)
- Filing history for MJSE LIMITED (07449469)
- People for MJSE LIMITED (07449469)
- More for MJSE LIMITED (07449469)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2015 | DS01 | Application to strike the company off the register | |
28 Sep 2015 | TM01 | Termination of appointment of Sheila Elizabeth Pickard as a director on 15 July 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Scotgate House Scotgate Road Honley Holmfirth HD9 6GD on 15 January 2015 | |
24 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
29 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2012 | AD01 | Registered office address changed from 10 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU England on 25 June 2012 | |
25 Jun 2012 | CH01 | Director's details changed for Mrs Sheila Elizabeth Pickard on 22 June 2012 | |
25 Jun 2012 | CH01 | Director's details changed for Mr Michael John Pickard on 22 June 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
21 Oct 2011 | CH01 | Director's details changed for Michael John Pickard on 1 October 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Sheila Elizabeth Pickard on 1 October 2011 | |
20 Oct 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
20 Oct 2011 | AD01 | Registered office address changed from Rose Cottage 12 Croxton Lane Middlewich Middlewich CW10 9EZ United Kingdom on 20 October 2011 | |
10 Dec 2010 | AP01 | Appointment of Sheila Elizabeth Pickard as a director | |
10 Dec 2010 | AP01 | Appointment of Michael Pickard as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
24 Nov 2010 | NEWINC |
Incorporation
|