MOJO MECHANICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Final Gazette dissolved following liquidation |
23/12/2423 December 2024 | Final Gazette dissolved following liquidation |
23/09/2423 September 2024 | Return of final meeting in a creditors' voluntary winding up |
25/07/2425 July 2024 | Liquidators' statement of receipts and payments to 2024-05-31 |
25/07/2425 July 2024 | Liquidators' statement of receipts and payments to 2023-05-31 |
22/05/2422 May 2024 | Appointment of a voluntary liquidator |
15/04/2415 April 2024 | Removal of liquidator by court order |
23/09/2323 September 2023 | Appointment of a voluntary liquidator |
26/08/2326 August 2023 | Removal of liquidator by court order |
08/08/238 August 2023 | Liquidators' statement of receipts and payments to 2023-05-31 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-10-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/08/1915 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL OADES / 15/08/2019 |
15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 146 LANGER LANE CHESTERFIELD S40 2JJ |
15/08/1915 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OADES / 15/08/2019 |
04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
22/05/1622 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/12/147 December 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
07/11/137 November 2013 | DIRECTOR APPOINTED MR MICHAEL OADES |
07/11/137 November 2013 | DIRECTOR APPOINTED MRS JANINE OADES |
10/10/1310 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
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