MJ GRAPHICS LTD

Company Documents

DateDescription
15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM UNIT 2A CEFNDY ROAD RHYL LL18 2HJ WALES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM UNIT 11 GLAN ABER TRADING ESTATE RHYL DENBIGHSHIRE LL18 2PL

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

14/02/1814 February 2018 CESSATION OF PAUL JONES AS A PSC

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060383250001

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060383250001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE JONES / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MIKE JONES / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 11/01/2010

View Document

14/08/0914 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 6 MAES ALAW RHUDDLAN DENBIGHSHIRE LL18 2YU

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

21/05/0721 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED BRIGHT LIGHT LOGISTICS LTD CERTIFICATE ISSUED ON 14/05/07

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 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