MJD NON-FERROUS RECYCLING LIMITED
Company Documents
Date | Description |
---|---|
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MAYFIELD |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/07/1625 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM UNIT 5 HAMILTON STREET BLACKBURN BB2 4AJ |
18/06/1418 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/08/132 August 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/07/128 July 2012 | APPOINTMENT TERMINATED, SECRETARY DONNA JACKSON |
08/07/128 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
08/07/128 July 2012 | REGISTERED OFFICE CHANGED ON 08/07/2012 FROM UNIT 1 HAMILTON STREET BLACKBURN LANCASHIRE BB2 4AJ |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/06/1126 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAYFIELD / 01/10/2009 |
01/10/101 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / DONNA JACKSON / 01/10/2009 |
01/10/101 October 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 19 ROLLESTON ROAD BLACKBURN LANCASHIRE BB2 6SX |
05/07/105 July 2010 | DIRECTOR APPOINTED MR JOHN ECCLESS |
02/07/102 July 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 1 |
17/08/0917 August 2009 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM FLAT 10 ST JAMES FOLD ROMAN ROAD BLACKBURN LANCASHIRE BB1 2LA UK |
19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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