MJQ ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
20/10/2220 October 2022 | Application to strike the company off the register |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
03/03/223 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-03 |
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 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MICHAEL QUINN / 17/09/2019 |
17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ALICIA QUINN / 17/09/2019 |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL QUINN / 12/09/2019 |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ALICIA QUINN / 12/09/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/09/1612 September 2016 | DIRECTOR APPOINTED MRS PATRICIA ALICIA QUINN |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, SECRETARY PATRICIA QUINN |
01/06/161 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
05/06/095 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA QUINN / 02/06/2009 |
02/06/092 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL QUINN / 02/06/2009 |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | COMPANY NAME CHANGED MDC 1004 LIMITED CERTIFICATE ISSUED ON 02/12/04 |
02/12/042 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/12/042 December 2004 | SECRETARY'S PARTICULARS CHANGED |
09/09/049 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
15/05/0215 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
10/08/0110 August 2001 | REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 16 RODEN COURT BRYANSFORD NEWCASTLE COUNTY DOWN BT33 0RE |
18/07/0118 July 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/07/0118 July 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
18/07/0118 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
20/06/0120 June 2001 | REGISTERED OFFICE CHANGED ON 20/06/01 FROM: RICHMOND HOUSE MERSEY ROAD SALE CHESHIRE M33 6BB |
28/06/0028 June 2000 | NEW DIRECTOR APPOINTED |
20/06/0020 June 2000 | NEW SECRETARY APPOINTED |
10/05/0010 May 2000 | 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