MJJ PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1413 June 2014 APPLICATION FOR STRIKING-OFF

View Document

14/11/1314 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SECRETARY APPOINTED MISS ANDREA CASSIA SOARES

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA SOARES

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/07/102 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/10/0926 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

03/11/083 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM
365A EASTERN AVENUE
GANTS HILL
ILFORD
ESSEX
IG2 6NE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM:
365A EASTERN AVENUE GANTS HILL
ILFORD
ESSEX
IG2 6NE

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM:
785 CRANBROOK ROAD, BARKINGSIDE
ILFORD
ESSEX
IG6 1HT

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 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