MGS MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 09812480 |
Category | Private Limited Company |
Incorporated | 06 Oct 2015 |
Age | 8 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 05 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 15 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation compulsory removal of liquidator by creditors
Date: 15 Oct 2020
Category: Insolvency
Type: LIQ07
Documents
Liquidation compulsory removal of liquidator by creditors
Date: 09 Jul 2020
Category: Insolvency
Type: LIQ07
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary statement of affairs
Date: 02 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Oct 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Some Companies
ADL LIFT INSTALLATIONS LIMITED
ABERCORN HOUSE,PAISLEY,PA3 4DA
Number: | SC538817 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
1 WESTOVER CLOSE,LIVERPOOL,L31 7BU
Number: | 08133128 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 DEMONTFORT STREET,LEICESTER,LE1 7GD
Number: | 10743554 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 BERKELEY COTTAGES COLLINGWOOD ROAD,PLYMOUTH,PL1 5QT
Number: | 11276153 |
Status: | ACTIVE |
Category: | Private Limited Company |