MMJ DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | Application to strike the company off the register |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
06/04/236 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/1430 July 2014 | DISS40 (DISS40(SOAD)) |
29/07/1429 July 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
15/07/1415 July 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
19/06/1219 June 2012 | DISS40 (DISS40(SOAD)) |
18/06/1218 June 2012 | SECRETARY APPOINTED RICHARD JAMES MACKEY |
18/06/1218 June 2012 | APPOINTMENT TERMINATED, SECRETARY MIGUEL RODRIGUEZ INFANTE |
18/06/1218 June 2012 | DIRECTOR APPOINTED MARCO GIUSEPPE PIETROPOLI |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/04/123 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
06/06/116 June 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID WOMBWELL / 01/10/2009 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL RODRIGUEZ INFANTE / 01/10/2009 |
09/08/109 August 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
06/08/106 August 2010 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 5 ST JOHN'S LANE CLERKENWELL LONDON EC1M 4BH |
13/07/1013 July 2010 | FIRST GAZETTE |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2006 |
14/05/0814 May 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | SECRETARY RESIGNED |
05/06/075 June 2007 | RETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS |
12/02/0712 February 2007 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/01/063 January 2006 | DIRECTOR RESIGNED |
13/07/0513 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0519 April 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
11/01/0511 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0511 January 2005 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | SECRETARY RESIGNED |
30/12/0430 December 2004 | NEW SECRETARY APPOINTED |
19/11/0419 November 2004 | REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 3RD FLOOR AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN |
20/01/0420 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/12/0317 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
19/11/0319 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0311 July 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
01/11/021 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0218 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
20/03/0220 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/03/0214 March 2002 | SECRETARY RESIGNED |
14/03/0214 March 2002 | DIRECTOR RESIGNED |
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