NO USE NO MORE 7 LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED MAJOTECH PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 10/01/12

View Document

08/12/118 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM THE LAURELS ST MARY STREET ILKESTON DERBYSHIRE DE7 8BQ

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HUBERT PARKES / 18/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WYATT / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARYL WISEMAN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ANITA JOHNSON / 19/10/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 � IC 35/30 01/06/06 � SR 5@1=5

View Document

27/06/0627 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 � IC 45/35 01/03/06 � SR 10@1=10

View Document

09/03/069 March 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/10/0526 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 � IC 49/45 15/01/05 � SR 4@1=4

View Document

25/01/0525 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0425 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; CHANGE OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 � IC 40/34 03/09/02 � SR 6@1=6

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 AUDITOR'S RESIGNATION

View Document

02/01/012 January 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/12/975 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995

View Document

09/10/959 October 1995

View Document

09/10/959 October 1995

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

01/07/951 July 1995 COMPANY NAME CHANGED MAJOTECH LIMITED CERTIFICATE ISSUED ON 03/07/95

View Document

13/06/9513 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: G OFFICE CHANGED 21/02/95 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

21/02/9521 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 COMPANY NAME CHANGED GOLDFLINT LIMITED CERTIFICATE ISSUED ON 03/01/95

View Document

28/10/9428 October 1994 Incorporation

View Document

28/10/9428 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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