- Company Overview for M.R.G. SYSTEMS LIMITED (01744016)
- Filing history for M.R.G. SYSTEMS LIMITED (01744016)
- People for M.R.G. SYSTEMS LIMITED (01744016)
- Charges for M.R.G. SYSTEMS LIMITED (01744016)
- More for M.R.G. SYSTEMS LIMITED (01744016)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | TM01 | Termination of appointment of Simon Jeffrey Peters as a director on 21 December 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
17 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
28 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | CH01 | Director's details changed for Mr Bryan Trevor Corbin on 14 December 2012 | |
03 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Dec 2011 | AD01 | Registered office address changed from Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ on 14 December 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
11 Oct 2011 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
27 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
14 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Simon Jeffrey Peters on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Mr Adrian Royston Potter on 1 December 2009 |