MJ COMMODITIES LTD

Company Documents

DateDescription
02/08/162 August 2016 DISS40 (DISS40(SOAD))

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

17/01/1617 January 2016 Annual accounts small company total exemption made up to 30 January 2015

View Document

21/10/1521 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR RAVI JAGETIA

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MRS REENA JAGETIA

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / REENA JAGETIA / 07/04/2014

View Document

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI BHERULAL JAGETIA / 06/04/2014

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
4 MOSTYN ROAD
EDGWARE
MIDDLESEX
HA8 0JD

View Document

09/04/149 April 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

05/03/145 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 SECRETARY APPOINTED REENA JAGETIA

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHANDA .

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
68 ST. MARGARETS ROAD
EDGWARE
MIDDLESEX
HA8 9UU
ENGLAND

View Document

06/02/146 February 2014 COMPANY NAME CHANGED MAYANK METALS LTD
CERTIFICATE ISSUED ON 06/02/14

View Document

02/10/132 October 2013 DIRECTOR APPOINTED CHANDA .

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
4 MOSTYN ROAD
EDGWARE
HA8 0JD
UNITED KINGDOM

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY REENA JAGETIA

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR REENA JAGETIA

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 28/03/13 STATEMENT OF CAPITAL GBP 25000

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MRS REENA RAVI JAGETIA

View Document

22/04/1322 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 SECRETARY APPOINTED REENA JAGETIA

View Document

26/10/1226 October 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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