MJB SUPPORT SERVICES LTD

Company Documents

DateDescription
26/03/1326 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

17/08/1217 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 16 ROBINSON FOLD BARNOLDSWICK LANCASHIRE BB18 5LU ENGLAND

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/07/1118 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 2 CLEMENT STREET DARWEN LANCASHIRE BB3 2SB

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN BROUGH / 19/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 88 SCOTCHMAN LANE MORLEY LEEDS WEST YORKSHIRE LS27 0BJ

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 SECRETARY APPOINTED MR DAVID IAN HUGHES

View Document

04/07/084 July 2008 SECRETARY RESIGNED MATTHEW BROUGH

View Document

04/07/084 July 2008 DIRECTOR RESIGNED MATTHEW BROUGH

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS MATTHEW BROUGH

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS MATTHEW BROUGH

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 12 LONGFIELD COURT BARNOLDSWICK BB185LP

View Document

19/06/0619 June 2006 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