- Company Overview for MJS GARAGE SERVICES LTD (NI616091)
- Filing history for MJS GARAGE SERVICES LTD (NI616091)
- People for MJS GARAGE SERVICES LTD (NI616091)
- Charges for MJS GARAGE SERVICES LTD (NI616091)
- More for MJS GARAGE SERVICES LTD (NI616091)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 28 December 2024 with no updates | |
23 Apr 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
16 Apr 2024 | AD01 | Registered office address changed from 16 Mullaghteige Road Bush Dungannon Co. Tyrone BT71 6QU to 194 Killyman Road Dungannon Co Tyrone BT71 6LN on 16 April 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
27 Nov 2023 | MR01 | Registration of charge NI6160910001, created on 24 November 2023 | |
11 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
16 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with updates | |
02 Jun 2020 | MA | Memorandum and Articles of Association | |
02 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | CONNOT | Change of name notice | |
20 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Jan 2020 | AP01 | Appointment of Mr Mark Joseph Stewart as a director on 31 December 2019 | |
07 Jan 2020 | PSC01 | Notification of Mark Joseph Stewart as a person with significant control on 31 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Trevor Falloon as a director on 31 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Barbara Falloon as a director on 31 December 2019 | |
07 Jan 2020 | PSC07 | Cessation of Trevor Falloon as a person with significant control on 31 December 2019 | |
07 Jan 2020 | TM02 | Termination of appointment of Trevor Falloon as a secretary on 31 December 2019 | |
07 Jan 2020 | PSC07 | Cessation of Barbara Falloon as a person with significant control on 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
10 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 |