MGS MANAGEMENT LTD

C/O Andersons Brookes Insolvency Practitioners Ltd 4th Floor C/O Andersons Brookes Insolvency Practitioners Ltd 4th Floor, Bolton, BL1 1HL, Lancashire
StatusDISSOLVED
Company No.09812480
CategoryPrivate Limited Company
Incorporated06 Oct 2015
Age8 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 10 months, 14 days

SUMMARY

MGS MANAGEMENT LTD is an dissolved private limited company with number 09812480. It was incorporated 8 years, 7 months, 13 days ago, on 06 October 2015 and it was dissolved 1 year, 10 months, 14 days ago, on 05 July 2022. The company address is C/O Andersons Brookes Insolvency Practitioners Ltd 4th Floor C/O Andersons Brookes Insolvency Practitioners Ltd 4th Floor, Bolton, BL1 1HL, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2021

Action Date: 27 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2020

Action Date: 27 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 15 Oct 2020

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 09 Jul 2020

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

New address: C/O Andersons Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL

Old address: 19 Bartholomew Drive Harold Wood Romford RM3 0WB England

Change date: 2019-11-04

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-20

Officer name: Malgorzata Krystyna Stefaniuk

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-01

Officer name: Miss Malgorzata Krystyna Stefaniuk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: 165 Havering Road Romford RM1 4TB England

Change date: 2019-02-18

New address: 19 Bartholomew Drive Harold Wood Romford RM3 0WB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

New address: 165 Havering Road Romford RM1 4TB

Old address: 2 Hillcrest Wattles Wish Netherfield Road Battle TN33 0HL England

Change date: 2016-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

New address: 2 Hillcrest Wattles Wish Netherfield Road Battle TN33 0HL

Change date: 2016-05-12

Old address: 2 Coxswain Gardens St. Leonards-on-Sea East Sussex TN38 8BS United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADL LIFT INSTALLATIONS LIMITED

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC538817
Status:ACTIVE
Category:Private Limited Company

ALEXANDER GILCHRIST LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:10219156
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM GAY SYMPHONY ORCHESTRA

45 THE LIMES,BIRMINGHAM,B24 8AF

Number:07138299
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KLT BUILDING SERVICES LIMITED

1 WESTOVER CLOSE,LIVERPOOL,L31 7BU

Number:08133128
Status:ACTIVE
Category:Private Limited Company

NETWORKERS IE LIMITED

32 DEMONTFORT STREET,LEICESTER,LE1 7GD

Number:10743554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RSSA INVESTMENTS LIMITED

2 BERKELEY COTTAGES COLLINGWOOD ROAD,PLYMOUTH,PL1 5QT

Number:11276153
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