Advanced company searchLink opens in new window

MJC SAFETY LIMITED

Company number SC387826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2020 DS01 Application to strike the company off the register
05 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
13 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
21 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
19 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 28 October 2010
  • GBP 1
05 Nov 2010 AP01 Appointment of Gillian Shirley Coull as a director
05 Nov 2010 AP01 Appointment of Michael Coull as a director
01 Nov 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary