- Company Overview for M&J SEAFOOD LIMITED (09301346)
- Filing history for M&J SEAFOOD LIMITED (09301346)
- People for M&J SEAFOOD LIMITED (09301346)
- Charges for M&J SEAFOOD LIMITED (09301346)
- More for M&J SEAFOOD LIMITED (09301346)
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) |
---|---|---|---|
06 Oct 2016 | TM01 | Termination of appointment of Adam Patrick Uttley as a director on 15 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Rajesh Vishwanath Tugnait as a director on 1 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of David John Burns as a director on 1 September 2016 | |
05 Aug 2016 | MR04 | Satisfaction of charge 093013460001 in full | |
22 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
15 Apr 2015 | AP01 | Appointment of David John Burns as a director on 23 February 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Philip Robert Wieland as a director on 23 February 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Adrian John Whitehead as a director on 20 November 2014 | |
08 Apr 2015 | AP01 | Appointment of Adrian John Whitehead as a director on 11 November 2014 | |
08 Apr 2015 | AP01 | Appointment of Philip Robert Wieland as a director on 18 February 2015 | |
01 Apr 2015 | AP01 | Appointment of Mrs Sarah Leanne Whibley as a director on 23 February 2015 | |
01 Apr 2015 | AP01 | Appointment of Adam Uttley as a director on 23 February 2015 | |
01 Apr 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Colin James Harris as a director on 23 February 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Nigel John Harris as a director on 23 February 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Kennedy Mcmeikan as a director on 23 February 2015 | |
01 Apr 2015 | AP03 | Appointment of Sarah Whibley as a secretary on 23 February 2015 | |
01 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | MR01 | Registration of charge 093013460001, created on 27 March 2015 | |
17 Mar 2015 | CERTNM |
Company name changed keymj LIMITED\certificate issued on 17/03/15
|
|
17 Mar 2015 | CONNOT | Change of name notice | |
04 Mar 2015 | AP01 | Appointment of Mr Colin James Harris as a director on 9 December 2014 | |
04 Mar 2015 | AP01 | Appointment of Kennedy Mcmeikan as a director on 11 November 2014 |