MJC IT SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/01/1516 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/12/136 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2013

View Document

14/11/1214 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/11/1214 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/11/1214 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 25 HARRIS BUSINESS PARK, HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4BD ENGLAND

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE CRUMP

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MS MARIE JANE CRUMP

View Document

05/09/125 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM 12A YORK STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 9EF

View Document

08/07/128 July 2012 Annual return made up to 1 July 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

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

14/10/1014 October 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/10/1014 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/1014 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1014 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARR

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR IAN PAUL WILLIAMSON

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW BARR

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BRIDGES

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MATTHEW CHRISTOPHER BARR

View Document

02/04/082 April 2008 SECRETARY APPOINTED MATTHEW CHRISTOPHER BARR

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED M. J. C. TECHNICAL LIMITED CERTIFICATE ISSUED ON 17/02/04; RESOLUTION PASSED ON 04/02/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS; AMEND

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0318 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED CLAVERTON DESIGN ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 14/08/01; RESOLUTION PASSED ON 09/08/01

View Document

25/07/0025 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MOORGATEC2 LIMITED


  • 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