MJ TRUCK BODIES (UK) LIMITED

06390215
UNIT 1 WOODROYD INDUSTRIAL ESTAT DEALBURN ROAD BRADFORD WEST YORKSHIRE BD12 0RG BD12 0RG

Documents

Documents
Date Category Description Pages
17 May 2011 gazette Gazette Dissolved Compulsory 1 Buy now
01 Feb 2011 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Feb 2010 officers Termination of appointment of director (Philip Wright) 1 Buy now
09 Feb 2010 officers Appointment of director (Mrs Nichola Emma Jones) 2 Buy now
09 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
08 Feb 2010 officers Change of particulars for director (Philip Wright) 2 Buy now
02 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
13 Sep 2009 officers Appointment Terminated Secretary stephen jones 1 Buy now
03 Sep 2009 officers Director appointed philip wright 2 Buy now
03 Sep 2009 address Registered office changed on 03/09/2009 from 5 keilder crescent clayton heights bradford west yorkshire BD6 3WW 1 Buy now
03 Sep 2009 officers Appointment Terminated Director nichola jones 1 Buy now
03 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2009 annual-return Return made up to 04/10/08; full list of members 3 Buy now
22 Jan 2009 accounts Annual Accounts 1 Buy now
20 Nov 2007 capital Ad 04/10/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire 1 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
20 Nov 2007 officers New secretary appointed 2 Buy now
04 Oct 2007 incorporation Incorporation Company 11 Buy now