MJ TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/01/1627 January 2016 PREVEXT FROM 31/05/2015 TO 31/08/2015

View Document

15/09/1515 September 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

15/07/1415 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN & CO ACCOUNTANTS LIMITED / 29/04/2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
APEX HOUSE WONASTOW ROAD INDUSTRIAL ESTATE (EAST)
MONMOUTH
MONMOUTHSHIRE
NP25 5JB
UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/07/1326 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM COED LANK FARMHOUSE BROAD OAK HEREFORDSHIRE HR2 8QY

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JONES / 01/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN & CO ACCOUNTANTS LIMITED / 01/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUVAIN JONES / 01/05/2010

View Document

27/05/0927 May 2009 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