MJL2 INTERNATIONAL CONSULTING LIMITED

06004658
SECOND FLOOR 150-151 FLEET STREET LONDON UNITED KINGDOM EC4A 2DQ

Documents

Documents
Date Category Description Pages
04 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
17 Sep 2019 officers Change of particulars for director (Mr Marcel Arthur Ulrich) 2 Buy now
17 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2019 accounts Annual Accounts 5 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2018 accounts Annual Accounts 7 Buy now
27 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 officers Termination of appointment of secretary (Gower Secretaries Limited) 1 Buy now
09 Dec 2016 accounts Annual Accounts 7 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2016 accounts Annual Accounts 7 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
11 Mar 2015 officers Change of particulars for director (Mr Marcel Arthur Ulrich) 2 Buy now
13 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2014 accounts Annual Accounts 9 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 accounts Annual Accounts 9 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 9 Buy now
21 Nov 2012 annual-return Annual Return 4 Buy now
23 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
14 Dec 2011 accounts Annual Accounts 8 Buy now
14 Dec 2011 annual-return Annual Return 4 Buy now
01 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Feb 2011 accounts Annual Accounts 8 Buy now
30 Dec 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 accounts Annual Accounts 8 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Change of particulars for corporate secretary (Gower Secretaries Limited) 2 Buy now
23 Jan 2009 accounts Annual Accounts 8 Buy now
03 Dec 2008 annual-return Return made up to 21/11/08; full list of members 3 Buy now
07 Nov 2008 officers Director appointed mr marcel arthur ulrich 1 Buy now
06 Nov 2008 officers Appointment terminated director gower nominees LIMITED 1 Buy now
19 Mar 2008 accounts Annual Accounts 8 Buy now
19 Dec 2007 annual-return Return made up to 21/11/07; full list of members 3 Buy now
19 Dec 2007 officers Director's particulars changed 1 Buy now
19 Dec 2007 officers Secretary's particulars changed 1 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: third floor 55 gower street london WC1E 6HQ 1 Buy now
21 Nov 2006 incorporation Incorporation Company 14 Buy now