MJA DEVELOPMENTS LIMITED

RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU
StatusDISSOLVED
Company No.04007525
CategoryPrivate Limited Company
Incorporated05 Jun 2000
Age23 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution11 Dec 2021
Years2 years, 5 months, 20 days

SUMMARY

MJA DEVELOPMENTS LIMITED is an dissolved private limited company with number 04007525. It was incorporated 23 years, 11 months, 26 days ago, on 05 June 2000 and it was dissolved 2 years, 5 months, 20 days ago, on 11 December 2021. The company address is RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 11 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 11 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

New address: 22 York Buildings Corner John Adam Street London WC2N 6JU

Old address: Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ

Change date: 2020-09-21

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Old address: C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ

Change date: 2011-07-12

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 11 Oct 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 09/11/05 from: c/o 6 lockside office park lockside road preston lancashire PR2 2YS

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 24/06/05 from: 25 wentworth drive thornton cleveleys FY5 5AN

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Jun 2005

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Mar 2004

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2004

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 24/06/03 from: 19 stuart road thornton cleveleys lancashire FY5 4EE

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 19/06/00 from: 19 stuart road thornton cleveleys lancashire FY5 4EE

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 16/06/00 from: 44 upper belgrave road bristol avon BS8 2XN

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORIAN YATES SPORTS NUTRITION LIMITED

INDUCTA HOUSE FRYERS ROAD,WALSALL,WS2 7LZ

Number:07529500
Status:LIQUIDATION
Category:Private Limited Company

GRC EVN LTD

C/O MODERN ACCOUNTANCY OFFICE 4, FIRST FLOOR,STOURPORT-ON-SEVERN,DY13 8UN

Number:11247120
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TRADE SUPPLIES LIMITED

SUITE 206 GROUP FIRST HOUSE 12A MEAD WAY,BURNLEY,BB12 7NG

Number:03958046
Status:ACTIVE
Category:Private Limited Company

IRVING CIVIL ENGINEERING LTD

C/O 23 CORINTHIAN WAY,HULL,HU9 1UF

Number:10933306
Status:LIQUIDATION
Category:Private Limited Company

SEVIDAR LIMITED

PROSPERO HOUSE 46-48,LUTON,LU1 1QZ

Number:04893144
Status:ACTIVE
Category:Private Limited Company

SWEET DESSERTS LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:08532508
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source