MJS LENS (AUTOMATION) LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/06/235 June 2023 Return of final meeting in a members' voluntary winding up

View Document

16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2022-03-28

View Document

10/08/2010 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AGOSTINO RICUPATI / 10/10/2019

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR RANDAL GOLDEN

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / SAUFLON CL LIMITED / 06/04/2016

View Document

08/07/198 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 DIRECTOR APPOINTED MR BRIAN GEORGE ANDREWS

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL KAUFMAN

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR RANDAL LOUIS GOLDEN

View Document

10/07/1810 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 DIRECTOR APPOINTED MR AGOSTINO RICUPATI

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL PENFOLD

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALBERT III

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR RICHARD MICHAEL CHESHIRE

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR ALBERT GEORGE WHITE III

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY MATZ

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/05/1623 May 2016 SAIL ADDRESS CHANGED FROM: 49-53 YORK STREET TWICKENHAM MIDDLESEX TW1 3LP UNITED KINGDOM

View Document

03/05/163 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ROSE KAUFMAN / 29/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WAYNE MATZ / 29/12/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTON PENFOLD / 01/08/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/04/1528 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR MARK STEPHEN HARTY

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR NIGEL ANTON PENFOLD

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HARTY

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL PENFOLD

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MS CAROL ROSE KAUFMAN

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR GREGORY WAYNE MATZ

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WELLS

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MAYNARD

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR MARK STEPHEN HARTY

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR NIGEL ANTON PENFOLD

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM BELGRAVE HOUSE 39 - 43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MAYNARD

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/04/1424 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

03/05/133 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ELLIOT WELLS / 01/10/2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/05/128 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/05/128 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 SAIL ADDRESS CREATED

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED BRADLEY ELLIOT WELLS

View Document

12/04/1212 April 2012 COMPANY BUSINESS 30/03/2012

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WELLS

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

10/05/1110 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/05/107 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM WARD WILLIAMS 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: WINDOVER HOUSE PROVIDENCE HILL BURSLEDON SOUTHAMPTON HAMPSHIRE SO31 8AT

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

28/04/0428 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 COMPANY NAME CHANGED STARTINGPRICE LIMITED CERTIFICATE ISSUED ON 01/10/03

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 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