MJS DISPLAYS LTD
Company Documents
Date | Description |
---|---|
28/07/2428 July 2024 | Final Gazette dissolved following liquidation |
28/04/2428 April 2024 | Return of final meeting in a members' voluntary winding up |
22/03/2322 March 2023 | Liquidators' statement of receipts and payments to 2023-01-20 |
31/01/2231 January 2022 | Declaration of solvency |
28/01/2228 January 2022 | Registered office address changed from Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham ME5 7DX England to 8 High Street Brentwood Essex CM14 4AB on 2022-01-28 |
26/01/2226 January 2022 | Appointment of a voluntary liquidator |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | Resolutions |
18/01/2218 January 2022 | Cessation of Mark Allen Pereira as a person with significant control on 2021-04-14 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-05 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
27/07/2127 July 2021 | Director's details changed for Mrs Angela Toni Foreman on 2021-07-27 |
27/07/2127 July 2021 | Change of details for Mrs Angela Toni Foreman as a person with significant control on 2021-07-27 |
27/07/2127 July 2021 | Change of details for Mr Michael Anthony Foreman as a person with significant control on 2021-07-27 |
27/07/2127 July 2021 | Director's details changed for Mr Michael Anthony Foreman on 2021-07-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/03/2027 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
15/08/1915 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK ALLEN PEREIRA / 14/01/2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
17/12/1817 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN PEREIRA / 11/12/2018 |
07/10/187 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHEA IAIAN MCKAY-FOREMAN / 04/01/2017 |
05/10/165 October 2016 | DIRECTOR APPOINTED MRS ANGELA TONI FOREMAN |
27/09/1627 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
26/01/1626 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
03/10/153 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
03/09/153 September 2015 | DIRECTOR APPOINTED MR MARK ALLEN PEREIRA |
03/09/153 September 2015 | DIRECTOR APPOINTED MR SHEA IAIAN MCKAY-FOREMAN |
28/01/1528 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
30/09/1430 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
16/04/1416 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 6 |
15/01/1415 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
30/09/1330 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
23/01/1323 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
14/09/1214 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
11/01/1211 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
21/02/1121 February 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
05/01/115 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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