MPJ SOLUTIONS LTD

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

07/07/217 July 2021 Application to strike the company off the register

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE MARIA MILLS / 25/09/2017

View Document

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MILLS / 02/11/2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM, 16 BRACKENBURY DRIVE, STOKE GIFFORD, BRISTOL, BS34 8XD

View Document

29/06/1629 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/06/1629 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1629 June 2016 27/06/16 STATEMENT OF CAPITAL GBP 100

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/03/142 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM, 22 FRASER STREET, BRISTOL, BS3 4LY, UNITED KINGDOM

View Document

24/06/1224 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES MILLS / 24/06/2012

View Document

24/06/1224 June 2012 REGISTERED OFFICE CHANGED ON 24/06/2012 FROM, WILLOW BARN FARM LANE, LECKHAMPTON, CHELTENHAM, GL51 3XS, UNITED KINGDOM

View Document

24/06/1224 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE MARIA MILLS / 24/06/2012

View Document

24/06/1224 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MILLS / 24/06/2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 102

View Document

10/10/1110 October 2011 INCREASE IN CAPITAL BY 1 ORD B AND C SHARE 29/09/2011

View Document

09/09/119 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED JOANNE MARIA MILLS

View Document

24/08/1124 August 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA MILLS

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MS JOANNA MILLS

View Document

04/03/114 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/02/109 February 2010 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