MJC SUPPORT LIMITED

06795511
59 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN

Documents

Documents
Date Category Description Pages
06 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jan 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Nov 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
05 Nov 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Nov 2014 resolution Resolution 1 Buy now
28 Jun 2014 mortgage Registration of a charge 44 Buy now
05 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
09 May 2014 officers Appointment of director (Mr Matthew John Crump) 2 Buy now
01 Apr 2014 officers Termination of appointment of director (Marie Crump) 1 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 officers Appointment of director (Mrs Marie Jane Crump) 2 Buy now
13 Dec 2013 accounts Annual Accounts 3 Buy now
10 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Aug 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Aug 2013 resolution Resolution 28 Buy now
21 Jan 2013 annual-return Annual Return 3 Buy now
15 Oct 2012 officers Termination of appointment of director (Marie Crump) 1 Buy now
15 Oct 2012 officers Termination of appointment of secretary (Matthew Barr) 1 Buy now
25 Sep 2012 officers Appointment of director (Ms Marie Jane Crump) 2 Buy now
03 Sep 2012 accounts Annual Accounts 3 Buy now
04 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 accounts Annual Accounts 3 Buy now
08 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2012 annual-return Annual Return 4 Buy now
10 May 2011 accounts Annual Accounts 2 Buy now
24 Jan 2011 annual-return Annual Return 4 Buy now
05 Aug 2010 accounts Annual Accounts 3 Buy now
24 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jun 2010 officers Termination of appointment of director (Matthew Barr) 1 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
07 Feb 2009 officers Appointment terminated secretary oakley secretarial services LIMITED 1 Buy now
07 Feb 2009 officers Appointment terminated director peter ormerod 1 Buy now
07 Feb 2009 officers Director appointed martin john crump 2 Buy now
07 Feb 2009 officers Director and secretary appointed matthew christopher barr 2 Buy now
07 Feb 2009 address Registered office changed on 07/02/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom 1 Buy now
20 Jan 2009 incorporation Incorporation Company 16 Buy now