MJB MEDIA SERVICES LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/1429 September 2014 APPLICATION FOR STRIKING-OFF

View Document

04/05/144 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

04/05/144 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADLEY / 01/04/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM ABBOTT

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ABBOTT

View Document

07/05/137 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM WILLIAM CHARLES ABBOTT / 31/03/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM CHARLES ABBOTT / 31/03/2011

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADLEY / 09/11/2010

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
BANK HOUSE BROAD STREET,
SPALDING
LINCOLNSHIRE
PE11 1TB

View Document

07/08/087 August 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
BANK HOUSE, BROAD STREET
SPALDING
LINCS
PE11 1TB

View Document

11/05/0711 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 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