MJ COLDRICK SERVICES LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/10/1216 October 2012 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

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/07/114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JEAN COLDRICK / 02/07/2010

View Document

05/07/105 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SADIE ASHBEE / 05/08/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: G OFFICE CHANGED 24/07/03 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

24/07/0324 July 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 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