MJV ENTERPRISE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/05/2423 May 2024 | Final Gazette dissolved following liquidation |
23/05/2423 May 2024 | Final Gazette dissolved following liquidation |
23/02/2423 February 2024 | Return of final meeting in a members' voluntary winding up |
09/09/239 September 2023 | Resolutions |
09/09/239 September 2023 | Appointment of a voluntary liquidator |
09/09/239 September 2023 | Declaration of solvency |
09/09/239 September 2023 | Resolutions |
18/08/2318 August 2023 | Micro company accounts made up to 2023-07-31 |
17/08/2317 August 2023 | Termination of appointment of Mackenzie John Vaughan as a director on 2023-08-09 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/06/2320 June 2023 | Current accounting period extended from 2023-03-31 to 2023-07-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
04/10/214 October 2021 | Termination of appointment of Rachel Anne Akers as a secretary on 2021-09-30 |
04/10/214 October 2021 | Appointment of Mr Mackenzie John Vaughan as a director on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/05/205 May 2020 | PSC'S CHANGE OF PARTICULARS / MR KIT GIDEON BEE VAUGHAN / 05/05/2020 |
05/05/205 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANNE AKERS / 05/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 2 CRANTOCK DRIVE ALMONDSBURY SOUTH GLOS BS32 4HG |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/01/1524 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/01/1425 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/09/139 September 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
29/01/1329 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/01/1228 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
16/02/1016 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIT GIDEON BEE VAUGHAN / 24/01/2010 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM ROGER C OATEN FIRST FLOOR 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/03/0821 March 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/03/072 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 2 CRANTOCK DRIVE ALMONDSBURY SOUTH GLOS BS32 4HG |
03/02/063 February 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
31/01/0631 January 2006 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: MJV ENTERPRISE SERVICES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
31/01/0631 January 2006 | S366A DISP HOLDING AGM 24/01/06 |
31/01/0631 January 2006 | DIRECTOR RESIGNED |
31/01/0631 January 2006 | SECRETARY RESIGNED |
31/01/0631 January 2006 | S386 DISP APP AUDS 24/01/06 |
24/01/0624 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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