MJA CONTRACTS LIMITED

Company Documents

DateDescription
29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

28/01/1428 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
60 GRAY'S INN ROAD
LONDON
WC1X 8LU
ENGLAND

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE ABERCROMBIE

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM
ST. JOHNS HOUSE ST. JOHN'S SQUARE
LONDON
EC1V 4JL
UNITED KINGDOM

View Document

03/05/133 May 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/06/1213 June 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ABERCROMBIE / 12/04/2012

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE PAGE

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLAN ABERCROMBIE / 12/04/2012

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR LAURENCE RAYMOND PAGE

View Document

14/05/1114 May 2011 REGISTERED OFFICE CHANGED ON 14/05/2011 FROM
26 WALTERMEAD CLOSE
ONGAR
ESSEX
CM5 0BW
UNITED KINGDOM

View Document

04/05/114 May 2011 DIRECTOR APPOINTED PAUL ALLAN ABERCROMBIE

View Document

04/05/114 May 2011 SECRETARY APPOINTED JOANNE ABERCROMBIE

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM
2ND FLOOR, 43 BROOMFIELD ROAD
CHELMSFORD
ESSEX
CM1 1SY

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

01/04/111 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED RICHARD PETER JOBLING

View Document

23/04/1023 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 07/03/2010

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 07/03/2010

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM:
UNIT 10 ROBJOHNS HOUSE
NAVIGATION ROAD
CHELMSFORD
ESSEX CM2 6ND

View Document

07/03/057 March 2005 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