MG COMMERCIALS LIMITED
Status | DISSOLVED |
Company No. | 04750881 |
Category | Private Limited Company |
Incorporated | 01 May 2003 |
Age | 21 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2013 |
Years | 10 years, 8 months, 11 days |
SUMMARY
MG COMMERCIALS LIMITED is an dissolved private limited company with number 04750881. It was incorporated 21 years, 1 month, 4 days ago, on 01 May 2003 and it was dissolved 10 years, 8 months, 11 days ago, on 24 September 2013. The company address is Unit M3 Blackpole Trading Estate East Unit M3 Blackpole Trading Estate East, Worcester, WR3 8SG, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 22 Jun 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Move registers to sail company
Date: 24 May 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 05 May 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Matthew Jon Squire
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 05/03/2008 from 26 charter place worcester WR1 3BX
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 11 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 11/09/07 from: 2 holyrood house, 11 wells road malvern worcestershire WR14 4RH
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2006
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 20/07/05
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 20 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2003
Category: Address
Type: 287
Description: Registered office changed on 17/05/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AVIATION AND BUSINESS MANAGEMENT LIMITED
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 09676039 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STIKEMAN ELLIOTT (LONDON) LLP DAUNTSEY HOUSE,LONDON,EC2R 8AB
Number: | 10089158 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 EASTWOOD LANE,LEEDS,LS14 5HT
Number: | 11689874 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRISON SUPERSTORE,NEWARK,NG24 1EW
Number: | 02905360 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 WEST CROSS LANE,SWANSEA,SA3 5LU
Number: | 02951399 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DIAMOND COURT,MILTON KEYNES,MK15 0DU
Number: | 06743254 |
Status: | ACTIVE |
Category: | Private Limited Company |