SH08 |
Change of share class name or designation
filed on: 7th, March 2024
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, March 2024
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, March 2024
|
incorporation |
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 17th, June 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 9th, April 2020
|
accounts |
Free Download
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th July 2015 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th July 2015: 72.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 24th, April 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
3rd November 2014 - the day director's appointment was terminated
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 3rd November 2014: 72.00 GBP
filed on: 9th, January 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, January 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
3rd November 2014 - the day director's appointment was terminated
filed on: 10th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th July 2014 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 96.00 GBP
|
capital |
|
AAMD |
Amended accounts made up to 31st October 2013
filed on: 27th, May 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 14th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th July 2013 with full list of members
filed on: 20th, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th August 2013: 96 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 25th, March 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th August 2012
filed on: 20th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th July 2012 with full list of members
filed on: 20th, August 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 11th, July 2012
|
accounts |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 25th, June 2012
|
resolution |
Free Download
(13 pages)
|
TM01 |
8th December 2011 - the day director's appointment was terminated
filed on: 8th, December 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9 Ashbrooke Park Parkside Lane Leeds W Yorks LS11 5TU on 1st September 2011
filed on: 1st, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th July 2011 with full list of members
filed on: 23rd, August 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 27th June 2011
filed on: 27th, June 2011
|
officers |
Free Download
(1 page)
|
TM01 |
16th June 2011 - the day director's appointment was terminated
filed on: 16th, June 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 7th, April 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th July 2010 with full list of members
filed on: 3rd, September 2010
|
annual return |
Free Download
(6 pages)
|
TM02 |
2nd August 2010 - the day secretary's appointment was terminated
filed on: 2nd, August 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 22nd, July 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 8th June 2010 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th June 2010 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th June 2010 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th June 2010 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 18th August 2009 with shareholders record
filed on: 18th, August 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 22nd, July 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 17th September 2008 with shareholders record
filed on: 17th, September 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 24th, April 2008
|
accounts |
Free Download
(6 pages)
|
288a |
On 4th April 2008 Director appointed
filed on: 4th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On 4th April 2008 Appointment terminated secretary
filed on: 4th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On 4th April 2008 Director appointed
filed on: 4th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On 4th April 2008 Secretary appointed
filed on: 4th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On 4th April 2008 Director appointed
filed on: 4th, April 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/10/07
filed on: 5th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/10/07
filed on: 5th, November 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 18th September 2007 with shareholders record
filed on: 18th, September 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 18th September 2007 with shareholders record
filed on: 18th, September 2007
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 28/06/07 from: 2ND floor apsley house 78 wellington street leeds LS1 2JT
filed on: 28th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/06/07 from: 2ND floor apsley house 78 wellington street leeds LS1 2JT
filed on: 28th, June 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 30/11/07
filed on: 22nd, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 30/11/07
filed on: 22nd, June 2007
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed mjg decorating LIMITEDcertificate issued on 21/08/06
filed on: 21st, August 2006
|
change of name |
Free Download
(4 pages)
|
CERTNM |
Company name changed mjg decorating LIMITEDcertificate issued on 21/08/06
filed on: 21st, August 2006
|
change of name |
Free Download
(4 pages)
|
288a |
On 11th August 2006 New secretary appointed
filed on: 11th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On 11th August 2006 Secretary resigned
filed on: 11th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On 11th August 2006 New secretary appointed
filed on: 11th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On 11th August 2006 Director resigned
filed on: 11th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On 11th August 2006 New director appointed
filed on: 11th, August 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/08/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 11th, August 2006
|
address |
Free Download
(1 page)
|
288b |
On 11th August 2006 Director resigned
filed on: 11th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On 11th August 2006 Secretary resigned
filed on: 11th, August 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/08/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 11th, August 2006
|
address |
Free Download
(1 page)
|
288a |
On 11th August 2006 New director appointed
filed on: 11th, August 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, July 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 26th, July 2006
|
incorporation |
Free Download
(15 pages)
|