MJM SYSTEM DESIGN LIMITED

03387532
290 OLD WORTING ROAD BASINGSTOKE ENGLAND RG22 6PD

Documents

Documents
Date Category Description Pages
24 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 accounts Annual Accounts 3 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2016 accounts Annual Accounts 4 Buy now
09 Aug 2016 annual-return Annual Return 6 Buy now
13 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2015 accounts Annual Accounts 4 Buy now
12 Jul 2015 annual-return Annual Return 3 Buy now
02 Oct 2014 accounts Annual Accounts 4 Buy now
04 Jul 2014 annual-return Annual Return 3 Buy now
26 Nov 2013 accounts Annual Accounts 4 Buy now
15 Jul 2013 annual-return Annual Return 3 Buy now
23 Jun 2013 officers Termination of appointment of director (Lyndsey Moosa) 1 Buy now
24 Oct 2012 accounts Amended Accounts 5 Buy now
14 Aug 2012 accounts Annual Accounts 4 Buy now
10 Jul 2012 annual-return Annual Return 3 Buy now
09 Jul 2012 officers Change of particulars for director (Mr Marcus John Moosa) 2 Buy now
28 Oct 2011 accounts Annual Accounts 4 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
09 Jul 2011 officers Change of particulars for director (Marcus John Moosa) 2 Buy now
08 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 officers Appointment of director (Lyndsey Roselle Moosa) 2 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Samantha Moosa) 1 Buy now
04 Sep 2009 accounts Annual Accounts 4 Buy now
19 Jun 2009 annual-return Return made up to 17/06/09; full list of members 3 Buy now
14 Jan 2009 accounts Annual Accounts 5 Buy now
19 Jun 2008 annual-return Return made up to 17/06/08; full list of members 3 Buy now
18 Jun 2008 officers Secretary's change of particulars / samantha moosa / 30/11/2007 1 Buy now
29 Dec 2007 accounts Annual Accounts 8 Buy now
16 Jul 2007 annual-return Return made up to 17/06/07; change of members 6 Buy now
18 Jul 2006 accounts Annual Accounts 5 Buy now
22 Jun 2006 annual-return Return made up to 17/06/06; full list of members 6 Buy now
28 Jul 2005 annual-return Return made up to 17/06/05; full list of members 6 Buy now
28 Jul 2005 officers New secretary appointed 2 Buy now
08 Jul 2005 accounts Annual Accounts 12 Buy now
12 Jul 2004 annual-return Return made up to 17/06/04; full list of members 6 Buy now
12 Jul 2004 accounts Annual Accounts 4 Buy now
13 Jun 2003 annual-return Return made up to 17/06/03; full list of members 6 Buy now
13 Jun 2003 accounts Annual Accounts 4 Buy now
12 Jul 2002 accounts Annual Accounts 4 Buy now
12 Jul 2002 annual-return Return made up to 17/06/02; full list of members 6 Buy now
15 Jun 2001 annual-return Return made up to 17/06/01; full list of members 6 Buy now
07 Jun 2001 accounts Annual Accounts 4 Buy now
26 Jul 2000 accounts Annual Accounts 4 Buy now
13 Jul 2000 annual-return Return made up to 17/06/00; full list of members 6 Buy now
20 Mar 2000 accounts Accounting reference date shortened from 30/06/00 to 31/03/00 1 Buy now
15 Oct 1999 accounts Annual Accounts 4 Buy now
10 Aug 1999 annual-return Return made up to 17/06/99; no change of members 4 Buy now
09 Sep 1998 accounts Annual Accounts 5 Buy now
13 Jul 1998 annual-return Return made up to 17/06/98; full list of members 6 Buy now
13 Jul 1998 address Registered office changed on 13/07/98 from: 36 moors close lower moors road colden common hampshire SO21 1SJ 1 Buy now
13 Jul 1998 officers Secretary's particulars changed 1 Buy now
13 Jul 1998 officers Director's particulars changed 1 Buy now
27 Jun 1997 capital Ad 17/06/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
27 Jun 1997 officers New secretary appointed 2 Buy now
27 Jun 1997 officers New director appointed 2 Buy now
27 Jun 1997 officers Director resigned 1 Buy now
27 Jun 1997 officers Secretary resigned 1 Buy now
17 Jun 1997 incorporation Incorporation Company 18 Buy now