- Company Overview for MMJP LIMITED (NI608460)
- Filing history for MMJP LIMITED (NI608460)
- People for MMJP LIMITED (NI608460)
- Insolvency for MMJP LIMITED (NI608460)
- More for MMJP LIMITED (NI608460)
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) |
---|---|---|---|
24 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
04 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2018 | CH01 | Director's details changed for Mr Robert Irwin on 19 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Colin Torquil Sandy as a director on 18 April 2018 | |
10 Apr 2018 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Nov 2017 | AP01 | Appointment of Mr Robert Irwin as a director on 24 October 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Colin Torquil Sandy as a director on 24 October 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
16 Aug 2016 | AP01 | Appointment of Mrs Vikki Lavery as a director on 16 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Sean Gerard Lavery as a director on 16 August 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Jonathan Douglas as a director on 6 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Michael Morris as a director on 6 July 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Michael Stewart as a director on 31 March 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
20 May 2015 | AD01 | Registered office address changed from , 8 Station Road, Craigavad, Co. Down, BT18 0BP to 10-14 Greysham Street Belfast Northern Ireland BT1 1JN on 20 May 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |