Download leads from Nexok and grow your business. Find out more

M.J. Leisure Limited

Documents

Total Documents63
Total Pages207

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off
22 April 2014Final Gazette dissolved via compulsory strike-off
7 January 2014First Gazette notice for voluntary strike-off
7 January 2014First Gazette notice for voluntary strike-off
21 June 2013Compulsory strike-off action has been suspended
21 June 2013Compulsory strike-off action has been suspended
23 April 2013First Gazette notice for compulsory strike-off
23 April 2013First Gazette notice for compulsory strike-off
19 August 2011Compulsory strike-off action has been suspended
19 August 2011Compulsory strike-off action has been suspended
5 July 2011First Gazette notice for compulsory strike-off
5 July 2011First Gazette notice for compulsory strike-off
8 July 2008Total exemption small company accounts made up to 31 July 2005
8 July 2008Total exemption small company accounts made up to 31 July 2005
1 July 2008Total exemption full accounts made up to 31 July 2004
1 July 2008Total exemption full accounts made up to 31 July 2004
30 October 2006Return made up to 11/07/06; full list of members
30 October 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 January 2006Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary resigned
31 January 2006Return made up to 11/07/04; no change of members
31 January 2006Return made up to 11/07/05; full list of members
31 January 2006Return made up to 11/07/04; no change of members
25 January 2006Return made up to 11/07/03; full list of members
25 January 2006Return made up to 11/07/03; full list of members
22 November 2005First Gazette notice for compulsory strike-off
22 November 2005First Gazette notice for compulsory strike-off
9 September 2005New director appointed
9 September 2005New director appointed
26 August 2005Director resigned
26 August 2005New secretary appointed
26 August 2005Director resigned
26 August 2005New secretary appointed
25 February 2005Total exemption small company accounts made up to 31 July 2003
25 February 2005Total exemption small company accounts made up to 31 July 2003
23 December 2004Deferment of dissolution (voluntary)
23 December 2004Deferment of dissolution (voluntary)
13 August 2004Order of court to wind up
13 August 2004Order of court to wind up
10 March 2004Total exemption small company accounts made up to 31 July 2002
10 March 2004Total exemption small company accounts made up to 31 July 2002
12 September 2003Director resigned
12 September 2003Director resigned
26 August 2003Director resigned
26 August 2003Director resigned
15 July 2002Return made up to 11/07/02; full list of members
15 July 2002Return made up to 11/07/02; full list of members
7 June 2002Accounts for a dormant company made up to 31 July 2001
7 June 2002Accounts made up to 31 July 2001
31 December 2001Registered office changed on 31/12/01 from: 62 scotswood road, newcastle upon tyne, tyne & wear NE4 7JE
31 December 2001Registered office changed on 31/12/01 from: 62 scotswood road, newcastle upon tyne, tyne & wear NE4 7JE
3 October 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 October 2001Return made up to 11/07/01; full list of members
14 July 2000New director appointed
14 July 2000Secretary resigned
14 July 2000Director resigned
14 July 2000New director appointed
14 July 2000New secretary appointed;new director appointed
14 July 2000Registered office changed on 14/07/00 from: 181 queen victoria street, london, EC4V 4DZ
14 July 2000Registered office changed on 14/07/00 from: 181 queen victoria street, london, EC4V 4DZ
14 July 2000New secretary appointed;new director appointed
14 July 2000Secretary resigned
14 July 2000Director resigned
11 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing