MJF ASSOCIATES LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Registered office address changed from Harper Macleod Llp, Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to The Edinburgh Office 5 South Charlotte Street Edinburgh EH2 4AN on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MRS LINDA JEAN FULLERTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM C/O HARPER MACLEOD LLP 8 MELVILLE STREET EDINBURGH EH3 7NS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 12 AVON GROVE EDINBURGH EH4 6RF SCOTLAND

View Document

14/02/1214 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 PREVSHO FROM 31/01/2012 TO 31/03/2011

View Document

01/02/111 February 2011 SECRETARY APPOINTED LINDA JEAN FULLERTON

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR MANUS JOSEPH FULLERTON

View Document

24/01/1124 January 2011 ADOPT ARTICLES 20/01/2011

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED HMS (872) LIMITED CERTIFICATE ISSUED ON 20/01/11

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE UNITED KINGDOM

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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