MJM PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 NewApplication to strike the company off the register

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2023-08-27 with no updates

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2024-08-27 with no updates

View Document

12/06/2512 June 2025 NewTermination of appointment of Nigel David John Moult as a secretary on 2024-03-10

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

10/02/2510 February 2025 Micro company accounts made up to 2023-08-29

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-08-29

View Document

10/02/2510 February 2025 Micro company accounts made up to 2022-08-29

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

10/02/2210 February 2022 Secretary's details changed for Mr Nigel David John Moult on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Matthew Jon Moult on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 8 Stockport Road Marple Stockport Cheshire SK6 6BJ United Kingdom to 98 Middlewich Road Northwich CW9 7DA on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Mr Matthew Jon Moult as a person with significant control on 2022-02-10

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/02/2117 February 2021 SECRETARY APPOINTED MR NIGEL DAVID JOHN MOULT

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/1928 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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