MDJ ACCOUNTANCY SOLUTIONS LTD

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1826 November 2018 APPLICATION FOR STRIKING-OFF

View Document

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CURREXT FROM 31/08/2017 TO 28/02/2018

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/02/171 February 2017 COMPANY NAME CHANGED IZCO ACCOUNTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/02/17

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/11/1530 November 2015 ADOPT ARTICLES 30/10/2015

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY ISOBEL REID

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR ISOBEL REID

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY DESMOND JONES / 24/07/2013

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 1 BISHPOOL VIEW NEWPORT GWENT NP19 9BG UNITED KINGDOM

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1123 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MRS MANDY DESMOND JONES

View Document

21/03/1121 March 2011 ADOPT ARTICLES 28/01/2011

View Document

21/03/1121 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1011 November 2010 COMPANY NAME CHANGED IZCO BUSINESS SYSTEMS LTD CERTIFICATE ISSUED ON 11/11/10

View Document

10/11/1010 November 2010 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

08/10/108 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE KIDD / 27/07/2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE KIDD

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL ELAINE REID / 27/07/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/04/0923 April 2009 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM IMPERIAL HOUSE IMPERIAL WAY NEWPORT GWENT NP10 8UH

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 1 BISHPOOL VIEW, OAKHILL COURT NEWPORT GWENT NP19 9BG

View Document

27/07/0727 July 2007 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