M&J DAVIDSON LIMITED

Company Documents

DateDescription
16/02/2216 February 2022 Final Gazette dissolved following liquidation

View Document

16/02/2216 February 2022 Final Gazette dissolved following liquidation

View Document

16/11/2116 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

23/07/1823 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

08/06/178 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER DAVIDSON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM OFFICE D CANDY PARK OLD HALL ROAD BROMBOROUGH WIRRAL CH62 3PE

View Document

30/11/1530 November 2015 SAIL ADDRESS CHANGED FROM: OFFICE D CANDY PARK OLD HALL ROAD BROMBOROUGH WIRRAL CH62 3PE ENGLAND

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/12/145 December 2014 SAIL ADDRESS CHANGED FROM: UNIT 10 THE GATEWAY INTERNATIONAL BUSINESS PARK OL OLD HALL ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3NX UNITED KINGDOM

View Document

05/12/145 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT 10 THE GATEWAY INTERNATIONAL BUSINESS PARK OL OLD HALL ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3NX

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/12/124 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DAVIDSON / 03/12/2012

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DAVIDSON / 03/12/2012

View Document

03/12/123 December 2012 SAIL ADDRESS CREATED

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM C/O MR M J DAVIDSON UNIT 10 THE GATEWAY INTERNATIONAL BUSINESS PARK OLD HALL ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3NX UNITED KINGDOM

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/01/124 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 52 SUNNINGDALE DRIVE BROMBOROUGH WIRRAL MERSEYSIDE CH63 0JE

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES DAVIDSON / 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/05/0813 May 2008 PREVEXT FROM 30/11/2007 TO 31/01/2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 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