MJM PREMIER CONSULTANCY LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1321 February 2013 APPLICATION FOR STRIKING-OFF

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY OKSANA CONWAY

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGLASSON / 09/01/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR OKSANA CONWAY

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED OKSANA CONWAY

View Document

08/05/088 May 2008 NC INC ALREADY ADJUSTED 15/04/08

View Document

08/05/088 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0827 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

11/01/0711 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 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