M J LIFTING LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-07-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

05/06/245 June 2024 Termination of appointment of David Walton as a secretary on 2024-06-05

View Document

12/09/2312 September 2023 Registered office address changed from 29 Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-09-12

View Document

23/08/2323 August 2023 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to 29 Enterprise Road Waterlooville PO8 0BT on 2023-08-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

21/05/2021 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM UNIT 24 ENTERPRISE ROAD WATERLOOVILLE PO8 0BT ENGLAND

View Document

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN JAMES / 01/04/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN STEVEN JAMES

View Document

12/07/1812 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2018

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 34B NUTFIELD ROAD EAST DULWICH LONDON SE22 9DG UNITED KINGDOM

View Document

07/09/177 September 2017 SECRETARY APPOINTED MR DAVID WALTON

View Document

12/07/1712 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information