MJM PROPERTY LETTINGS LTD.
Company Documents
Date | Description |
---|---|
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
26/01/2226 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/01/1726 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
29/06/1629 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/04/1416 April 2014 | APPOINTMENT TERMINATED, SECRETARY JOSEPH MCKERRON |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK MCDONALD / 15/01/2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/08/136 August 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | DISS40 (DISS40(SOAD)) |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/06/1219 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
01/06/121 June 2012 | FIRST GAZETTE |
16/08/1116 August 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
27/05/1127 May 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
31/08/1031 August 2010 | DISS40 (DISS40(SOAD)) |
30/08/1030 August 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
30/08/1030 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK MCDONALD / 24/05/2010 |
30/06/1030 June 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/06/104 June 2010 | FIRST GAZETTE |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 25 BAILLIESTON ROAD MOUNT VERNON GLASGOW G32 0QJ |
24/09/0924 September 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | DISS40 (DISS40(SOAD)) |
30/03/0930 March 2009 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/01/0916 January 2009 | FIRST GAZETTE |
22/07/0822 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/07/084 July 2008 | APPOINTMENT TERMINATED DIRECTOR SUSANNAH LINDSAY |
04/07/084 July 2008 | DIRECTOR APPOINTED MICHAEL MCDONALD |
08/09/078 September 2007 | NEW SECRETARY APPOINTED |
08/09/078 September 2007 | SECRETARY RESIGNED |
08/09/078 September 2007 | NEW DIRECTOR APPOINTED |
08/09/078 September 2007 | DIRECTOR RESIGNED |
09/07/079 July 2007 | NEW DIRECTOR APPOINTED |
09/07/079 July 2007 | NEW SECRETARY APPOINTED |
01/06/071 June 2007 | DIRECTOR RESIGNED |
01/06/071 June 2007 | DIRECTOR RESIGNED |
01/06/071 June 2007 | SECRETARY RESIGNED |
24/05/0724 May 2007 | 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