MJS CLEANING CONTRACTORS LIMITED

Company Documents

DateDescription
21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM C/O JACKIE SHERHERD 1 FARLEIGH WALLOP BASINGSTOKE HAMPSHIRE RG25 2HP ENGLAND

View Document

21/03/1221 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

21/03/1221 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

21/03/1221 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009583

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2011:LIQ. CASE NO.1

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM C/O MJS CLEANING CONTRACTORS LIMITED 13 ESHER CLOSE BASINGSTOKE HAMPSHIRE RG22 6JP ENGLAND

View Document

23/05/1123 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1122 February 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008082,00009358

View Document

22/02/1122 February 2011 COURT ORDER INSOLVENCY:MISCELLANEOUS - COURT ORDER DATED 02 AUGUST 2010 TO REMOVE THE SUPERVISOR FRANCESCA DEVINE AND REPLACE WITH KAREN T POTTS.:LIQ. CASE NO.1

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/08/1021 August 2010 REGISTERED OFFICE CHANGED ON 21/08/2010 FROM 93 OAKLEY LANE OAKLEY BASINGSTOKE RG23 7JT

View Document

08/05/108 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008082

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

07/04/057 April 2005 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