MJM CLEANING AND MAINTENANCE LTD - History of Changes


DateDescription
2023-01-23 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2022:LIQ. CASE NO.1
2022-01-12 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2021:LIQ. CASE NO.1
2021-07-07 update account_category null => MICRO ENTITY
2021-01-12 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2020:LIQ. CASE NO.1
2019-12-16 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2019:LIQ. CASE NO.1
2019-01-29 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2019-01-07 delete address UNIT 16 WATERSIDE BUSINESS PARK LAMBY WAY CARDIFF CF3 2ET
2019-01-07 insert address 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF WALES CF15 9SS
2019-01-07 update company_status Active => Liquidation
2019-01-07 update registered_address
2018-12-11 update statutory_documents FIRST GAZETTE
2018-12-07 update num_mort_outstanding 1 => 0
2018-12-07 update num_mort_satisfied 1 => 2
2018-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM UNIT 16 WATERSIDE BUSINESS PARK LAMBY WAY CARDIFF CF3 2ET
2018-12-05 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-12-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-12-05 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2018-11-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OKRZESIK
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-09-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-08-27 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-24 update statutory_documents 24/05/16 FULL LIST
2016-08-23 update statutory_documents FIRST GAZETTE
2015-08-11 update accounts_last_madeup_date 2013-06-30 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-01 update statutory_documents 24/05/15 FULL LIST
2015-03-07 update account_ref_day 30 => 31
2015-03-07 update account_ref_month 6 => 12
2015-03-07 update accounts_next_due_date 2015-03-31 => 2015-09-30
2015-02-05 update statutory_documents PREVEXT FROM 30/06/2014 TO 31/12/2014
2014-10-07 delete address UNIT 16 WATERSIDE BUSINESS PARK LAMBY WAY CARDIFF WALES CF3 2ET
2014-10-07 insert address UNIT 16 WATERSIDE BUSINESS PARK LAMBY WAY CARDIFF CF3 2ET
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-10-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-09-24 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-23 update statutory_documents FIRST GAZETTE
2014-09-22 update statutory_documents 24/05/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-06-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-05-16 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-08-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-07-15 update statutory_documents 24/05/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update num_mort_outstanding 2 => 1
2013-06-23 update num_mort_satisfied 0 => 1
2013-06-22 delete sic_code 7470 - Other cleaning activities
2013-06-22 insert sic_code 81210 - General cleaning of buildings
2013-06-22 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-22 update returns_next_due_date 2012-06-21 => 2013-06-21
2012-11-16 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-16 update statutory_documents 24/05/12 FULL LIST
2012-02-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents PREVSHO FROM 31/12/2011 TO 30/06/2011
2011-12-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-24 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-23 update statutory_documents 24/05/11 FULL LIST
2011-09-20 update statutory_documents FIRST GAZETTE
2011-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OKRSESIK / 26/01/2011
2010-12-07 update statutory_documents CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 105 POWDERHAM DRIVE CARDIFF SOUTH GLAMORGAN CF11 8ES
2010-11-23 update statutory_documents COMPANY NAME CHANGED MARTYN MADDEN CLEANING & MAINTENANCE LIMITED CERTIFICATE ISSUED ON 23/11/10
2010-11-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2010-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM
2010-06-03 update statutory_documents DIRECTOR APPOINTED ROBERT OKRSESIK
2010-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION