M.J.S. VENTURES LIMITED

Company Documents

DateDescription
04/03/144 March 2014 15/02/14 NO CHANGES

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 15/02/12 NO CHANGES

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 15/02/11 NO CHANGES

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SMITH / 01/10/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM
C/O MICHAEL HEAVEN & ASSOCIATES
QUADRANT COURT 48 CALTHORPE RD
EDGBASTON
BIRMINGHAM
B15 1TH

View Document

18/02/1018 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SMITH / 14/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANA MARY SMITH / 14/02/2010

View Document

12/03/0912 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM:
QUADRANT COURT, 48 CALTHORPE
ROAD, EDGBASTON
BIRMINGHAM
B15 1TH

View Document

17/03/0617 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM:
NETTLETON HOUSE
5 CALTHORPE ROAD EDGBASTON
BIRMINGHAM
WEST MIDLANDS B15 1RD

View Document

20/04/0520 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED
COTTERIDGE BAKERY LIMITED
CERTIFICATE ISSUED ON 12/04/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM:
LYNESS ACCOUNTANCY PRACTICE
78 BIRMINGHAM STREET
OLDBURY, WARLEY
WEST MIDLANDS B69 4EB

View Document

06/03/036 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

28/08/9828 August 1998 EXEMPTION FROM APPOINTING AUDITORS 29/07/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 REGISTERED OFFICE CHANGED ON 01/04/97 FROM:
1 LOWER BAR
NEWPORT
SALOP TF10 7BE

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 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