MJB DEVELOPMENTS & RESTORATION LTD.

Company Documents

DateDescription
30/12/1430 December 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BALL / 01/04/2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
NORTH VANE COTTAGE WEATHERCOCK FARM
HEATON
MACCLESFIELD
CHESHIRE
SK11 0SJ

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
SPITE HALL LAKE ROAD
RUDYARD
NR LEEK
STAFFORDSHIRE
ST13 8RP

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM
SPITE HALL LAKE ROAD
RUDYARD
NR LEEK
STAFFORDSHIRE
ST13 8RP
ENGLAND

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY HOWSONS SERVICES LIMITED

View Document

17/01/1217 January 2012 DISS40 (DISS40(SOAD))

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/01/1216 January 2012 17/12/11 NO CHANGES

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM
50 BROAD STREET
LEEK
STAFFORDSHIRE
ST13 5NS

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0915 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 COMPANY NAME CHANGED ORGANIC ANIMAL FEEDS LIMITED
CERTIFICATE ISSUED ON 18/06/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 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