MJM CONTRACTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 142 NORTHUMBERLAND COURT NORTHUMBERLAND ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6HN |
13/03/1913 March 2019 | SPECIAL RESOLUTION TO WIND UP |
13/03/1913 March 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
13/03/1913 March 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
20/12/1820 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | DISS40 (DISS40(SOAD)) |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
11/12/1811 December 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/12/148 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/12/139 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/12/1210 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/12/118 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | NEW SECRETARY APPOINTED |
12/11/0712 November 2007 | SECRETARY RESIGNED |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/02/0624 February 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/11/0430 November 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/12/0314 December 2003 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
08/10/038 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/01/039 January 2003 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
14/05/0214 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
08/01/018 January 2001 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
08/05/008 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
16/12/9916 December 1999 | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS |
19/08/9919 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
29/01/9929 January 1999 | RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS |
14/01/9814 January 1998 | DIRECTOR RESIGNED |
14/01/9814 January 1998 | NEW SECRETARY APPOINTED |
14/01/9814 January 1998 | REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 31 CORSHAM STREET LONDON N1 6DR |
14/01/9814 January 1998 | NEW DIRECTOR APPOINTED |
14/01/9814 January 1998 | SECRETARY RESIGNED |
16/12/9716 December 1997 | 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