MJS TM LTD
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
22/11/2122 November 2021 | Change of details for Mr Matthew James Sedgwick as a person with significant control on 2021-05-16 |
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 |
22/11/2122 November 2021 | Director's details changed for Mr Matthew James Sedgwick on 2021-05-16 |
22/03/2122 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
23/12/1923 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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