MBJ DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/01/1724 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/168 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1628 October 2016 APPLICATION FOR STRIKING-OFF

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MCKENZIE

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/04/1225 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN HAYDN JONES / 01/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM
UNIT 1
TNYDALL STREET INDUSTRIAL ESTATE
CARDIFF
CF10 4BP

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 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