MJM INTERNATIONAL LIMITED: Filings
Overview
| Company Name | MJM INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC169601 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MJM INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 21 pages | WU15(Scot) | ||||||||||
Registered office address changed from C/O Carnegie Knox Scotland, R&a House, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on Apr 05, 2019 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Arthur John Lancaster as a person with significant control on Apr 05, 2018 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 8 Redwood Crescent Peel Park East Kilbride G74 5PA to C/O Carnegie Knox Scotland, R&a House, Woodburn Road Blackburn Aberdeen AB21 0PS on Apr 06, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Eliaz Poleg as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ajaykumar Dayalal Amalean as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Arthur John Lancaster as a director on Apr 05, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Ajaykumar Dayalal Amalean as a person with significant control on Apr 05, 2018 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 8 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Nov 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Michelle Georgina Mone as a director on Aug 04, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
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