MJR TESTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | First Gazette notice for voluntary strike-off |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/09/1911 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
25/07/1825 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
03/11/173 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 65 LLANTARNAM ROAD CARDIFF CF14 3EF |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
30/09/1630 September 2016 | 31/01/16 TOTAL EXEMPTION FULL |
30/03/1630 March 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
22/05/1522 May 2015 | 31/01/15 TOTAL EXEMPTION FULL |
20/02/1520 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
24/09/1424 September 2014 | 31/01/14 TOTAL EXEMPTION FULL |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 33 CWRT PEN Y BRYN GABALFA CARDIFF CF14 3LE |
14/02/1414 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
07/10/137 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
25/02/1325 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
04/10/124 October 2012 | 31/01/12 TOTAL EXEMPTION FULL |
21/02/1221 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 65 LLANTARNAM ROAD CARDIFF SOUTH GLAMORGAN CF14 3EF |
20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RIELLA / 05/06/2011 |
11/10/1111 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
16/02/1116 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
02/02/102 February 2010 | SECRETARY APPOINTED MICHELLE MORRIS |
02/02/102 February 2010 | DIRECTOR APPOINTED MICHAEL JOHN RIELLA |
29/01/1029 January 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
27/01/1027 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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