- Company Overview for MJSM FURNITURE LIMITED (SC402576)
- Filing history for MJSM FURNITURE LIMITED (SC402576)
- People for MJSM FURNITURE LIMITED (SC402576)
- More for MJSM FURNITURE LIMITED (SC402576)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2016 | AD01 | Registered office address changed from C/O C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 1 December 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from C/O Ogilvie's 59 Chapel Street Inverness IV1 1NA to C/O C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL on 1 December 2016 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | CH03 | Secretary's details changed for Conall Lewis Macallister on 1 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Michael James Savery Macallister on 1 June 2014 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
23 Jul 2013 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Feb 2013 | AD01 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 11 February 2013 | |
29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
14 Oct 2011 | AA01 | Current accounting period extended from 31 March 2012 to 31 May 2012 | |
16 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
16 Aug 2011 | AP01 | Appointment of Michael James Savery Macallister as a director | |
16 Aug 2011 | AP03 | Appointment of Conall Lewis Macallister as a secretary | |
16 Aug 2011 | AD02 | Register inspection address has been changed | |
01 Jul 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
01 Jul 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary |