M J P DRYLINING LIMITED
Company Documents
Date | Description |
---|---|
25/10/2225 October 2022 | Final Gazette dissolved via compulsory strike-off |
25/10/2225 October 2022 | Final Gazette dissolved via compulsory strike-off |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
29/12/2129 December 2021 | Confirmation statement made on 2021-05-21 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/06/1814 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
18/05/1718 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/05/1627 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
02/06/142 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1322 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
22/06/1222 June 2012 | 31/03/12 TOTAL EXEMPTION FULL |
22/05/1222 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
29/07/1129 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
25/05/1125 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
06/10/106 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
20/07/1020 July 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAN PACKER / 01/10/2009 |
26/05/1026 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
04/08/094 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
10/07/0910 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
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 |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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