MJP CONSULTING TRUSTEES LIMITED: Filings
Overview
| Company Name | MJP CONSULTING TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08391638 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MJP CONSULTING TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 13 pages | WU15 | ||||||||||
Progress report in a winding up by the court | 14 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 14 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 14 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 15 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 16 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 18 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 27 pages | WU07 | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
Registered office address changed from PO Box 546 Bridge Road Ashford TN23 9UN England to 21 Highfield Road Dartford Kent DA1 2JS on Jan 04, 2017 | 2 pages | AD01 | ||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS England to PO Box 546 Bridge Road Ashford TN23 9UN on Feb 09, 2016 | 1 pages | AD01 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Court order notice of winding up | 1 pages | F14 | ||||||||||
Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on Dec 01, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark William Sandells as a director on Aug 11, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Spencer Montlake as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Feb 28, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Incorporation | NEWINC | |||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0