M J International Trading Ltd was registered on 08 April 2008 with its registered office in London. The companies directors are listed as Harding, Caroline Jane, Waterlow Secretaries Limited, Wakefield, Alison Couch, Waterlow Nominees Limited in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAKEFIELD, Alison Couch | 30 September 2010 | 01 May 2013 | 1 |
WATERLOW NOMINEES LIMITED | 08 April 2008 | 08 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDING, Caroline Jane | 08 April 2008 | 01 December 2010 | 1 |
WATERLOW SECRETARIES LIMITED | 08 April 2008 | 08 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 December 2014 | |
DISS16(SOAS) - N/A | 28 May 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 April 2014 | |
DISS16(SOAS) - N/A | 24 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 September 2013 | |
TM01 - Termination of appointment of director | 19 June 2013 | |
DISS16(SOAS) - N/A | 17 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 March 2012 | |
MG01 - Particulars of a mortgage or charge | 19 December 2011 | |
MG01 - Particulars of a mortgage or charge | 10 December 2011 | |
AR01 - Annual Return | 05 May 2011 | |
TM02 - Termination of appointment of secretary | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 18 January 2011 | |
TM01 - Termination of appointment of director | 07 December 2010 | |
AP01 - Appointment of director | 07 December 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AR01 - Annual Return | 20 May 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 01 May 2009 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
288b - Notice of resignation of directors or secretaries | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
NEWINC - New incorporation documents | 08 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 December 2011 | Outstanding |
N/A |
Mortgage debenture | 08 December 2011 | Outstanding |
N/A |
Debenture | 10 January 2011 | Outstanding |
N/A |