M J P DRYLINING LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1322 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

22/06/1222 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAN PACKER / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 2ND FLOOR, MARLBOROUGH HOUSE 26 HIGH STREET OLD TOWN SWINDON WILTSHIRE SN1 3EP

View Document

21/05/0821 May 2008 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