MJ SECRETARIAL SOLUTIONS LIMITED

Company Documents

DateDescription
12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

02/08/142 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE NEATH / 22/07/2014

View Document

02/08/142 August 2014 REGISTERED OFFICE CHANGED ON 02/08/2014 FROM
71 GUILLEMOT ROAD
PORTISHEAD
BRISTOL
BS20 7PG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE WHITE / 01/11/2013

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES COOK & COMPANY LIMITED

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
22 RECTORY DRIVE
YATTON
BRISTOL
NORTH SOMERSET
BS49 4HF

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/123 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/10/1128 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1025 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES COOK & COMPANY LIMITED / 03/06/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE WHITE / 03/06/2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY APPOINTED CHARLES COOK & COMPANY LIMITED

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY GEMMA WHITE

View Document

19/10/0719 October 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