MJF ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 14/02/2314 February 2023 | Application to strike the company off the register |
| 03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 02/11/222 November 2022 | Micro company accounts made up to 2022-03-31 |
| 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 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 22/07/1922 July 2019 | DIRECTOR APPOINTED MRS LINDA JEAN FULLERTON |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 27/08/1827 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 03/01/183 January 2018 | REGISTERED OFFICE CHANGED ON 03/01/2018 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM C/O HARPER MACLEOD LLP 8 MELVILLE STREET EDINBURGH EH3 7NS |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/01/146 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/01/135 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 12 AVON GROVE EDINBURGH EH4 6RF SCOTLAND |
| 14/02/1214 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/12/1120 December 2011 | PREVSHO FROM 31/01/2012 TO 31/03/2011 |
| 01/02/111 February 2011 | SECRETARY APPOINTED LINDA JEAN FULLERTON |
| 24/01/1124 January 2011 | DIRECTOR APPOINTED MR MANUS JOSEPH FULLERTON |
| 24/01/1124 January 2011 | ADOPT ARTICLES 20/01/2011 |
| 20/01/1120 January 2011 | COMPANY NAME CHANGED HMS (872) LIMITED CERTIFICATE ISSUED ON 20/01/11 |
| 20/01/1120 January 2011 | APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED |
| 20/01/1120 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO |
| 20/01/1120 January 2011 | APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED |
| 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 |
| 05/01/115 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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