MJR TESTING SERVICES LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/09/1911 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

25/07/1825 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 65 LLANTARNAM ROAD CARDIFF CF14 3EF

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

22/05/1522 May 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

20/02/1520 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 33 CWRT PEN Y BRYN GABALFA CARDIFF CF14 3LE

View Document

14/02/1414 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 65 LLANTARNAM ROAD CARDIFF SOUTH GLAMORGAN CF14 3EF

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RIELLA / 05/06/2011

View Document

11/10/1111 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

02/02/102 February 2010 SECRETARY APPOINTED MICHELLE MORRIS

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MICHAEL JOHN RIELLA

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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