MMJ CONTRACTS LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved following liquidation

View Document

07/10/257 October 2025 NewFinal Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Appointment of a voluntary liquidator

View Document

23/05/2423 May 2024 Statement of affairs

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Registered office address changed from Gpg House 8 Walker Avenue Grasso Parker Green Milton Keynes MK12 5TW United Kingdom to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2024-05-23

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN CARL LOUIS

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR PHILOMEANA AYRES

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR DARREN CARL LOUIS

View Document

15/10/2015 October 2020 CESSATION OF PAULA MCINTYRE AS A PSC

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MRS PHILOMEANA PATRICIA AYRES

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA MCINTYRE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA MCINTYRE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/06/1616 June 2016 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