M J ASPHALT LTD

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

24/12/1524 December 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM
HARRINGTONS NURSERY HIGHLANDS HILL
SWANLEY
KENT
BR8 7NB

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM
UNIT 8 THE CHESTNUTS
70 CLEANTHUS ROAD
LONDON
SE18 3DL
ENGLAND

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 SECRETARY APPOINTED MR MICHAEL JAMES COLLINS

View Document

04/12/134 December 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY NATALIE TOMLINSON

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
25 EASTCOTE ROAD
WELLING
KENT
DA16 2SS

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
HARRINGTONS NURSERY HIGHLANDS HILL
SWANLEY
KENT
BR8 7NB
ENGLAND

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES COLLINS / 01/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/12/1231 December 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/12/1119 December 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES COLLINS / 22/09/2010

View Document

12/11/1012 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

22/01/1022 January 2010 Annual return made up to 22 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 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