MJA DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 04007525 |
Category | Private Limited Company |
Incorporated | 05 Jun 2000 |
Age | 23 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2021 |
Years | 2 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
Liquidation compulsory return final meeting
Date: 11 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 07 Jun 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
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
Liquidation compulsory appointment liquidator
Date: 23 Jun 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
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
Liquidation compulsory appointment liquidator
Date: 11 Oct 2010
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
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
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
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
Liquidation compulsory appointment liquidator
Date: 21 Jun 2005
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 05 Mar 2004
Category: Insolvency
Type: COCOMP
Documents
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
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
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
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/01; full list of members
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DORIAN YATES SPORTS NUTRITION LIMITED
INDUCTA HOUSE FRYERS ROAD,WALSALL,WS2 7LZ
Number: | 07529500 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
C/O 23 CORINTHIAN WAY,HULL,HU9 1UF
Number: | 10933306 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PROSPERO HOUSE 46-48,LUTON,LU1 1QZ
Number: | 04893144 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 08532508 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |