M J A CONSULTING LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/133 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK ANTHONY JACKSON / 28/02/2011

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GEORGE JACKSON / 14/08/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK JACKSON / 21/05/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: G OFFICE CHANGED 10/09/07 REGENTS COURT 1 LLOYD SQUARE ALTRINCHAM CHESHIRE WA14 2RL

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: G OFFICE CHANGED 10/09/07 BROCKLEY, MEADOW VIEW DRIVE FRODSHAM CHESHIRE WA6 6UP

View Document

10/09/0710 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: G OFFICE CHANGED 25/09/02 6 RAKE LANE CHRISTLETON CHESTER CH3 7PR

View Document

24/09/0224 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: G OFFICE CHANGED 14/09/00 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

14/08/0014 August 2000 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