MJM MECHANICAL SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Liquidators' statement of receipts and payments to 2024-10-15 |
08/11/238 November 2023 | Appointment of a voluntary liquidator |
16/10/2316 October 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation |
20/05/2320 May 2023 | Administrator's progress report |
08/02/238 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-08 |
16/01/2316 January 2023 | Statement of administrator's proposal |
10/01/2310 January 2023 | Result of meeting of creditors |
09/11/229 November 2022 | Statement of affairs with form AM02SOA |
27/10/2227 October 2022 | Appointment of an administrator |
27/10/2227 October 2022 | Registered office address changed from 194F (Off Parkside) New Road Side Horsforth Leeds LS18 4DP to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 2022-10-27 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 9 November 2010 with full list of shareholders |
10/11/1010 November 2010 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM ENGINE COURT YARD 6 OLD RUN ROAD LEEDS WEST YORKSHIRE LS10 2JH |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANCIS MCDONNELL / 01/10/2009 |
26/01/1026 January 2010 | Annual return made up to 9 November 2009 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MCDONNELL / 01/10/2009 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/11/0518 November 2005 | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/11/0415 November 2004 | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | FULL ACCOUNTS MADE UP TO 31/10/03 |
17/11/0317 November 2003 | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | FULL ACCOUNTS MADE UP TO 31/10/02 |
16/11/0216 November 2002 | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | FULL ACCOUNTS MADE UP TO 31/10/01 |
19/11/0119 November 2001 | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
27/10/0127 October 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
15/11/0015 November 2000 | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS |
04/09/004 September 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
21/02/0021 February 2000 | DIRECTOR RESIGNED |
21/02/0021 February 2000 | NEW DIRECTOR APPOINTED |
21/02/0021 February 2000 | NEW DIRECTOR APPOINTED |
08/12/998 December 1999 | RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS |
08/12/998 December 1999 | NEW SECRETARY APPOINTED |
22/07/9922 July 1999 | ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99 |
16/02/9916 February 1999 | SECRETARY RESIGNED |
18/11/9818 November 1998 | NEW DIRECTOR APPOINTED |
18/11/9818 November 1998 | DIRECTOR RESIGNED |
18/11/9818 November 1998 | NEW SECRETARY APPOINTED |
18/11/9818 November 1998 | REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
18/11/9818 November 1998 | SECRETARY RESIGNED |
09/11/989 November 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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