MJ IMPROVEMENTS (PROFESSIONAL SUPPLIERS) LTD.

Company Documents

DateDescription
17/01/1417 January 2014 STRUCK OFF AND DISSOLVED

View Document

27/09/1327 September 2013 FIRST GAZETTE

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1328 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

10/08/1210 August 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCNIVEN

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 19 MID STEIL EDINBURGH LOTHIAN EH10 5XB SCOTLAND

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN GRANT MCNIVEN / 20/05/2011

View Document

31/05/1131 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, SECRETARY MCNIVENS

View Document

10/04/1110 April 2011 REGISTERED OFFICE CHANGED ON 10/04/2011 FROM FLAT 1, 25 MID STEIL EDINBURGH LOTHIAN EH10 5XB SCOTLAND

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCNIVENS / 24/05/2010

View Document

02/08/102 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAREK JURZYNA / 24/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM FLAT 1, 43 RATTRAY DRIVE EDINBURGH EH10 5TH UNITED KINGDOM

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MCNIVENS / 14/09/2009

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MR MICHAEL ALAN GRANT MCNIVEN

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: FLAT 1 43 RATTRAY DRIVE EDINBURGH EH10 5TH UNITED KINGDOM

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: 61 BELGRAVE CRESCENT LANE EDINBURGH LOTHIAN EH4 3AG

View Document

17/03/0917 March 2009 SECRETARY'S PARTICULARS MCNIVENS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 SECRETARY'S PARTICULARS MCNIVENS

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: THE GRANARY SKIRLING MILL BY BIGGAR SCOTTISH BORDERS REGION ML12 6HB

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 COMPANY NAME CHANGED MAGM 42 LTD. CERTIFICATE ISSUED ON 13/04/07

View Document

24/05/0624 May 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