MJS PHARMA LTD

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1820 September 2018 APPLICATION FOR STRIKING-OFF

View Document

30/05/1830 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 PREVEXT FROM 31/08/2017 TO 30/09/2017

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM
18 THE CRESCENT
PONTELAND
NEWCASTLE UPON TYNE
NE20 9AL

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/10/154 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE HARPER / 30/09/2013

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 30/09/2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
HIGHLANDS, CHELVESTON LODGE
HIGHAM ROAD
STANWICK
NORTHANTS
NN9 6QG

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARRIE HARPER

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 23/09/2013

View Document

22/08/1322 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR BARRIE HARPER

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 18/07/2013

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY JANET HARPER

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MRS MELISSA JAYNE SMART

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR BARRIE HARPER

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR JANET HARPER

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARRIE HARPER

View Document

12/06/1312 June 2013 COMPANY NAME CHANGED ETRANSACTIONS EUROPE LIMITED
CERTIFICATE ISSUED ON 12/06/13

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/08/1125 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE HARPER / 18/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH HARPER / 18/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 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