MJH COMPUTER SERVICES LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1011 October 2010 APPLICATION FOR STRIKING-OFF

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: G OFFICE CHANGED 29/06/06 DLR CHARTERED CERTIFIED ACCOUNTANTS 11 EAST HILL COLCHESTER ESSEX CO1 2QX

View Document

27/09/0527 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: G OFFICE CHANGED 01/04/05 DAVID LA RONDE AND CO 1-2 DAVY ROAD CLACTON ON SEA ESSEX CO15 4XD

View Document

11/10/0411 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0422 April 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

16/12/0216 December 2002

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 1- 2 DAVY ROAD CLACTON ON SEA CO15 4XD

View Document

16/12/0216 December 2002

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 COMPANY NAME CHANGED CRYOMAN LTD CERTIFICATE ISSUED ON 10/12/02

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: G OFFICE CHANGED 15/11/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

10/10/0210 October 2002 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