MLJA LIMITED

Alpha House, 4 Greek Street Alpha House, 4 Greek Street, Cheshire, SK3 8AB
StatusDISSOLVED
Company No.06293703
CategoryPrivate Limited Company
Incorporated26 Jun 2007
Age16 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution06 Dec 2016
Years7 years, 6 months, 12 days

SUMMARY

MLJA LIMITED is an dissolved private limited company with number 06293703. It was incorporated 16 years, 11 months, 22 days ago, on 26 June 2007 and it was dissolved 7 years, 6 months, 12 days ago, on 06 December 2016. The company address is Alpha House, 4 Greek Street Alpha House, 4 Greek Street, Cheshire, SK3 8AB.



Company Fillings

Gazette dissolved voluntary

Date: 06 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2014

Action Date: 09 Dec 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Sinclair Booth

Change date: 2012-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Sinclair Booth

Change date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-06-30

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed OP8 LIMITED\certificate issued on 31/03/10

Documents

View document PDF

Change of name notice

Date: 31 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Powell

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arthur Middleton

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Sinclair Booth

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Sinclair Booth

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed arthur jeremy barritt middleton

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary karen pullen

Documents

View document PDF

Incorporation company

Date: 26 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNER SHOP(SMITHDOWN ROAD) LTD

104 SMITHDOWN ROAD,LIVERPOOL,L7 4JQ

Number:11140418
Status:ACTIVE
Category:Private Limited Company

HEALING DAN’S LTD

24 ST. DAVIDS DRIVE,SHEFFIELD,S25 5DQ

Number:11538972
Status:ACTIVE
Category:Private Limited Company

INBUSCODUCIS LIMITED

DEPT 302 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:06299516
Status:ACTIVE
Category:Private Limited Company

JTL ELECTRICS LIMITED

6 CHERTSEY ROAD,DERBY,DE3 0RA

Number:06244774
Status:ACTIVE
Category:Private Limited Company

NO 1 MEDICAL SUPPLIES LTD

259-269 OLD MARYLEBONE ROAD,LONDON,NW1 5RA

Number:11618035
Status:ACTIVE
Category:Private Limited Company

OYEPITAN AND OKUNNIWA LIMITED

MIDWAY HOUSE STAVERTON TECHNOLOGY PARK, HERRICK WAY,CHELTENHAM,GL51 6TQ

Number:11555408
Status:ACTIVE
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