MJL CONSULTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Micro company accounts made up to 2023-10-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Confirmation statement made on 2021-04-13 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/06/1910 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/06/175 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/05/1620 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/06/152 June 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/07/147 July 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/06/1315 June 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/06/1212 June 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/05/1131 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/05/1024 May 2010 | APPOINTMENT TERMINATED, SECRETARY RUTH LEWIS |
24/05/1024 May 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LEWIS / 08/04/2010 |
10/09/0910 September 2009 | ADOPT ARTICLES 14/08/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/07/091 July 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
06/03/046 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
26/08/0326 August 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | STRIKE-OFF ACTION DISCONTINUED |
09/07/039 July 2003 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
13/05/0313 May 2003 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
03/04/033 April 2003 | APPLICATION FOR STRIKING-OFF |
05/03/035 March 2003 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/10/02 |
27/06/0227 June 2002 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
25/04/0125 April 2001 | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
27/07/0027 July 2000 | NEW SECRETARY APPOINTED |
20/07/0020 July 2000 | NEW DIRECTOR APPOINTED |
18/07/0018 July 2000 | REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 17 COLLINBROOK AVENUE CREWE CHESHIRE CW2 6PN |
20/04/0020 April 2000 | SECRETARY RESIGNED |
20/04/0020 April 2000 | DIRECTOR RESIGNED |
13/04/0013 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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