MJM CONSULTANCY (UK) LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/131 July 2013 APPLICATION FOR STRIKING-OFF

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 SAIL ADDRESS CHANGED FROM:
407 GREEN LANES
PALMERS GREEN
LONDON
N13 4JD
ENGLAND

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
407 GREEN LANES
PALMERS GREEN
LONDON
N13 4JD
UNITED KINGDOM

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

15/03/1115 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 16 RYLSTON ROAD LONDON N13 5NQ UNITED KINGDOM

View Document

18/01/1118 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 2 STANGATE LODGE, HOUNSTEN ROAD, LONDON N21 1LZ U.K.

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MACALONEY / 20/04/2010

View Document

23/12/0923 December 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/12/099 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MACALONEY / 01/10/2009

View Document

25/11/0825 November 2008 SECRETARY APPOINTED SPYROS KLEANTHOUS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MARIA MACALONEY

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

27/10/0827 October 2008 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