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

MJR Contracts Ltd

Documents

Total Documents29
Total Pages105

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off
6 November 2008Appointment terminated secretary queen square secretaries LTD
6 November 2008Registered office changed on 06/11/2008 from 3 kingsmead terrace bath BA1 1UX
28 October 2008First Gazette notice for voluntary strike-off
15 September 2008Application for striking-off
2 October 2007Return made up to 23/09/07; full list of members
17 September 2007Total exemption full accounts made up to 31 July 2007
15 November 2006Return made up to 23/09/06; full list of members
2 November 2006Director resigned
25 October 2006Total exemption full accounts made up to 31 July 2006
2 May 2006Total exemption full accounts made up to 31 July 2005
9 November 2005Return made up to 23/09/05; full list of members
15 July 2005Total exemption full accounts made up to 31 July 2004
25 January 2005Return made up to 23/09/04; full list of members
25 January 2005Registered office changed on 25/01/05 from: 18A queen square bath BA1 2HR
3 August 2004Total exemption full accounts made up to 31 July 2003
15 June 2004Particulars of mortgage/charge
14 October 2003Return made up to 23/09/03; full list of members
14 August 2003Ad 20/04/03--------- £ si 999@1=999 £ ic 1/1000
13 August 2003New director appointed
4 August 2003Nc inc already adjusted 20/04/03
4 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 April 2003Accounting reference date shortened from 30/09/03 to 31/07/03
24 December 2002New director appointed
13 December 2002Secretary resigned
13 December 2002Director resigned
13 December 2002New secretary appointed
6 December 2002New director appointed
23 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing