MOJO MECHANICAL SERVICES LTD

Company Documents

DateDescription
23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/09/2423 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2023-05-31

View Document

22/05/2422 May 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024 Removal of liquidator by court order

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

26/08/2326 August 2023 Removal of liquidator by court order

View Document

08/08/238 August 2023 Liquidators' statement of receipts and payments to 2023-05-31

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-10-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL OADES / 15/08/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 146 LANGER LANE CHESTERFIELD S40 2JJ

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OADES / 15/08/2019

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/12/147 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR MICHAEL OADES

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS JANINE OADES

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document


More Company Information