MJM PREMIER CONSULTANCY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 18/06/1318 June 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 05/03/135 March 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 21/02/1321 February 2013 | APPLICATION FOR STRIKING-OFF |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 27/04/1227 April 2012 | APPOINTMENT TERMINATED, SECRETARY OKSANA CONWAY |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 11/01/1211 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 08/02/118 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 19/02/1019 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGLASSON / 09/01/2010 |
| 15/01/1015 January 2010 | APPOINTMENT TERMINATED, DIRECTOR OKSANA CONWAY |
| 11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 12/01/0912 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 19/09/0819 September 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 16/05/0816 May 2008 | DIRECTOR APPOINTED OKSANA CONWAY |
| 08/05/088 May 2008 | NC INC ALREADY ADJUSTED 15/04/08 |
| 08/05/088 May 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 27/02/0827 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
| 11/10/0711 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
| 11/01/0711 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/01/0711 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
| 11/01/0711 January 2007 | LOCATION OF REGISTER OF MEMBERS |
| 11/01/0711 January 2007 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: G OFFICE CHANGED 11/01/07 9 FAIRFORD ROAD TILEHURST READING RG31 6PY |
| 11/01/0711 January 2007 | LOCATION OF DEBENTURE REGISTER |
| 11/01/0711 January 2007 | SECRETARY'S PARTICULARS CHANGED |
| 24/01/0624 January 2006 | SECRETARY'S PARTICULARS CHANGED |
| 09/01/069 January 2006 | 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