MB AND PJ LIMITED

Company Documents

DateDescription
07/11/137 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2013

View Document

08/05/138 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2013

View Document

12/11/1212 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2012

View Document

11/05/1211 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2012

View Document

24/02/1224 February 2012 INSOLVENCY:SEC OF STATE RELEASE OF LIQ

View Document

14/02/1214 February 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

14/02/1214 February 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

07/11/117 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2011

View Document

16/05/1116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2011

View Document

07/12/107 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2010

View Document

07/12/107 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2010

View Document

07/12/107 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2009

View Document

12/05/1012 May 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

12/05/1012 May 2010 DEATH OF LIQUIDATOR

View Document

06/05/106 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2009

View Document

28/04/1028 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM
60 MANSEL STREET
SWANSEA
SA1 5TF

View Document

15/10/0815 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM
GELLI GELYNOG
CARWAY
KIDWELLY
CARMARTHENSHIRE
SA17 4HU

View Document

15/10/0815 October 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/10/0815 October 2008 STATEMENT OF AFFAIRS/4.19

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
78 FELINFOEL ROAD
LLANELLI
CARMARTHENSHIRE SA15 3JS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company