MJW PROJECT SERVICES LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Return of final meeting in a members' voluntary winding up

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

23/11/2323 November 2023 Declaration of solvency

View Document

23/11/2323 November 2023 Registered office address changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of a voluntary liquidator

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-08-01

View Document

14/11/2314 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-01

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Change of share class name or designation

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WOODCOCK / 17/02/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LAURA WOODCOCK / 17/02/2013

View Document

13/03/1313 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LAURA WOODCOCK / 16/02/2013

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LAURA WOODCOCK / 17/08/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WOODCOCK / 17/08/2012

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 281 HATHERLEY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 6HP ENGLAND

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LAURA WOODCOCK / 17/08/2012

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 SAIL ADDRESS CREATED

View Document

16/02/1116 February 2011 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