MJD SYSTEMS SOLUTIONS LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/01/105 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/0921 December 2009 APPLICATION FOR STRIKING-OFF

View Document

13/11/0913 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 CURREXT FROM 30/03/2009 TO 31/03/2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

10/05/0410 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 20 FAIRFIELD AVENUE FAREHAM HAMPSHIRE PO14 1EB

View Document

07/11/037 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03

View Document

21/11/0221 November 2002 S366A DISP HOLDING AGM 25/10/02 S252 DISP LAYING ACC 25/10/02 S386 DISP APP AUDS 25/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/03/03

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0117 October 2001 Incorporation

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