MJ SECRETARIAL SOLUTIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 13/11/1413 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders | 
| 02/08/142 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE NEATH / 22/07/2014 | 
| 02/08/142 August 2014 | REGISTERED OFFICE CHANGED ON 02/08/2014 FROM 71 GUILLEMOT ROAD PORTISHEAD BRISTOL BS20 7PG | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 28/11/1328 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders | 
| 28/11/1328 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE WHITE / 01/11/2013 | 
| 27/11/1327 November 2013 | APPOINTMENT TERMINATED, SECRETARY CHARLES COOK & COMPANY LIMITED | 
| 27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 22 RECTORY DRIVE YATTON BRISTOL NORTH SOMERSET BS49 4HF | 
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 03/12/123 December 2012 | Annual return made up to 19 October 2012 with full list of shareholders | 
| 19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 28/10/1128 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders | 
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 25/11/1025 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders | 
| 25/11/1025 November 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES COOK & COMPANY LIMITED / 03/06/2010 | 
| 24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE WHITE / 03/06/2010 | 
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 12/01/1012 January 2010 | Annual return made up to 19 October 2009 with full list of shareholders | 
| 17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 02/03/092 March 2009 | CURREXT FROM 31/10/2008 TO 31/03/2009 | 
| 27/11/0827 November 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | 
| 10/07/0810 July 2008 | SECRETARY APPOINTED CHARLES COOK & COMPANY LIMITED | 
| 10/07/0810 July 2008 | APPOINTMENT TERMINATED SECRETARY GEMMA WHITE | 
| 19/10/0719 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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