MUMBAI JUNCTION LTD

Company Documents

DateDescription
10/01/2310 January 2023 Final Gazette dissolved following liquidation

View Document

10/01/2310 January 2023 Final Gazette dissolved following liquidation

View Document

10/10/2210 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

09/05/229 May 2022 Liquidators' statement of receipts and payments to 2022-03-25

View Document

06/01/226 January 2022 Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-06

View Document

16/06/2116 June 2021 Removal of liquidator by court order

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM
C/O KD ASSOCIATES
72 WEMBLEY PARK DRIVE
WEMBLEY
MIDDLESEX
HA9 8HB

View Document

16/04/1816 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/04/1816 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1816 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVEY BHUPAT PAREKH

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

01/02/181 February 2018 01/05/17 STATEMENT OF CAPITAL GBP 700

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAYURI PAREKH

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED DR DAVEY BHUPAT PAREKH

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR BIPIN PAREKH

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR BHUPATBHAI NATHUBHAI PAREKH

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR BHUPATBHAI PAREKH

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR BIPIN PAREKH

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MRS MAYURI PAREKH

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVEY PAREKH

View Document

18/07/1418 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/05/133 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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