M.J.M CONSOLIDATED LIMITED

Company Documents

DateDescription
01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/12/151 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

19/11/1419 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY CLAUDIA COOPER

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY CLAUDIA COOPER

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA COOPER

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWSER

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWSER

View Document

11/11/1411 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/08/1422 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 DIRECTOR APPOINTED MR WALTER GARY SCOTT

View Document

06/02/146 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1327 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 FIRST GAZETTE

View Document

11/05/1211 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

25/01/1125 January 2011 04/12/10 NO CHANGES

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 309 LEITH WALK EDINBURGH EH6 8SA

View Document

01/02/101 February 2010 04/12/09 NO CHANGES

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOWSER / 01/02/2009

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA COOPER / 01/02/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BOWSER / 01/12/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA COOPER / 01/12/2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 PARTIC OF MORT/CHARGE *****

View Document

22/06/0622 June 2006 PARTIC OF MORT/CHARGE *****

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED C.A. COOPER FOOTBALL POOLS LIMIT ED CERTIFICATE ISSUED ON 21/08/02

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/07/016 July 2001 PARTIC OF MORT/CHARGE *****

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 PARTIC OF MORT/CHARGE *****

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 306 LEITH WALK EDINBURGH EH6 8SA

View Document

10/04/0110 April 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/03/976 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/02/958 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/02/958 February 1995 EXEMPTION FROM APPOINTING AUDITORS 07/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 AUDITOR'S RESIGNATION

View Document

14/05/9314 May 1993 AUDITOR'S RESIGNATION

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED WATERSUDDEN LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

22/01/9022 January 1990 ALTER MEM AND ARTS 19/01/90

View Document

22/01/9022 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/894 December 1989 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