MCJOSEPH & SONS LIMITED
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
13/11/2313 November 2023 | Application to strike the company off the register |
30/10/2330 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
27/09/1827 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
22/06/1722 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/12/1517 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/12/1410 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/01/149 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/12/1229 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/02/1228 February 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/01/1126 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/12/099 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIYAMALA RAVI / 09/12/2009 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
04/01/094 January 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
02/02/072 February 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/01/0510 January 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
30/12/0330 December 2003 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
06/12/036 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
26/02/0326 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
16/12/0216 December 2002 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
26/01/0226 January 2002 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
25/06/0125 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
03/01/013 January 2001 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
01/06/001 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
16/12/9916 December 1999 | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS |
22/12/9822 December 1998 | REGISTERED OFFICE CHANGED ON 22/12/98 FROM: MERCURY HOUSE 195 KNIGHTSBRIDGE LONDON SW7 1RE |
21/12/9821 December 1998 | RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS |
25/11/9825 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
05/12/975 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
04/12/974 December 1997 | RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS |
03/01/973 January 1997 | RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS |
19/12/9619 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
18/12/9518 December 1995 | RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS |
20/11/9520 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
29/11/9429 November 1994 | S366A DISP HOLDING AGM 04/11/94 |
29/11/9429 November 1994 | S252 DISP LAYING ACC 04/11/94 |
29/11/9429 November 1994 | S386 DISP APP AUDS 04/11/94 |
29/11/9429 November 1994 | RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS |
23/11/9423 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
28/01/9428 January 1994 | RETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS |
13/10/9313 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
15/02/9315 February 1993 | RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS |
15/02/9315 February 1993 | REGISTERED OFFICE CHANGED ON 15/02/93 |
14/07/9214 July 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/07/9214 July 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/07/9214 July 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
27/04/9227 April 1992 | DIRECTOR RESIGNED |
27/04/9227 April 1992 | SECRETARY RESIGNED |
27/04/9227 April 1992 | REGISTERED OFFICE CHANGED ON 27/04/92 FROM: CHARLES WAKELING & CO MERCURY HOUSE 195 KNIGHTSBRIDGE LONDON SW7 1RE |
25/04/9225 April 1992 | REGISTERED OFFICE CHANGED ON 25/04/92 FROM: 372 OLD STREET LONDON EC1V 9LT |
09/04/929 April 1992 | COMPANY NAME CHANGED DEMOPACK LIMITED CERTIFICATE ISSUED ON 10/04/92 |
09/12/919 December 1991 | 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