MJM STRUCTURAL DESIGN LIMITED

Company Documents

DateDescription
20/07/2020 July 2020 DISS REQUEST WITHDRAWN

View Document

16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/204 June 2020 APPLICATION FOR STRIKING-OFF

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJAN JAHANGIRI MAJD / 10/02/2018

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 292 THEOBALD STREET BOREHAMWOOD WD6 4PG

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

21/09/1621 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

13/08/1313 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

02/07/122 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 14 May 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARJAN JAHANGIRI MAJD / 14/05/2010

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/10

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

14/05/0814 May 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