MJC PROPERTY DEVELOPMENT SOLUTIONS LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

18/08/2418 August 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 1 the Beacons Shevington Wigan WN6 8DU on 2024-08-18

View Document

18/08/2418 August 2024 Director's details changed for Mr Michael John Carter on 2024-08-18

View Document

07/05/247 May 2024 Certificate of change of name

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

28/08/2328 August 2023 Director's details changed for Mr Michael John Carter on 2023-08-28

View Document

28/08/2328 August 2023 Registered office address changed from 1 the Beacons Shevington Wigan WN6 8DU England to 124 City Road London EC1V 2NX on 2023-08-28

View Document

20/06/2320 June 2023 Termination of appointment of Shirley Anne Carter as a director on 2023-06-20

View Document

20/06/2320 June 2023 Cessation of Shirley Anne Carter as a person with significant control on 2023-06-20

View Document

11/12/2211 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Registered office address changed from 298 Ormskirk Road Skelmersdale WN8 9AA England to 1 the Beacons Shevington Wigan WN6 8DU on 2022-11-11

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

08/11/228 November 2022 Certificate of change of name

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/10/2129 October 2021 Notification of Shirley Anne Carter as a person with significant control on 2021-10-29

View Document

28/10/2128 October 2021 Appointment of Miss Shirley Anne Carter as a director on 2021-10-28

View Document

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CARTER / 28/11/2020

View Document

25/11/2025 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information