MJS TM LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Change of details for Mr Matthew James Sedgwick as a person with significant control on 2021-05-16

View Document

22/11/2122 November 2021 Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA United Kingdom to 6 Manor Way Askern Doncaster DN6 0AJ on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Matthew James Sedgwick on 2021-05-16

View Document

22/03/2122 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

23/12/1923 December 2019 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