Advanced company searchLink opens in new window

THE MIDCOUNTIES CO-OPERATIVE MG LIMITED

Company number 01814333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 1992 363s Return made up to 03/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 03/07/92; no change of members
07 Jul 1992 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Feb 1992 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
07 Feb 1992 AA Full accounts made up to 26 January 1991
04 Feb 1992 363b Return made up to 03/07/91; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 03/07/91; no change of members
04 Feb 1992 363(287) Registered office changed on 04/02/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/02/92
04 Feb 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
10 Jun 1991 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
13 May 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
13 May 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
13 May 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
22 Apr 1991 CERTNM Company name changed oxford garage group LIMITED(the)\certificate issued on 23/04/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed oxford garage group LIMITED(the)\certificate issued on 23/04/91
09 Jan 1991 AA Full accounts made up to 27 January 1990
09 Jan 1991 363 Return made up to 03/10/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 03/10/90; full list of members
18 May 1990 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
03 Apr 1990 225(2) Accounting reference date shortened from 27/01 to 27/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 27/01 to 27/01
16 Mar 1990 225(2) Accounting reference date extended from 31/12 to 27/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12 to 27/01
01 Feb 1990 287 Registered office changed on 01/02/90 from: barclay house botley road oxford OX2 ohq
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/02/90 from: barclay house botley road oxford OX2 ohq
18 Jul 1989 AA Full accounts made up to 31 December 1988
18 Jul 1989 363 Return made up to 03/07/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 03/07/89; full list of members
10 Apr 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
22 Feb 1989 AA Full accounts made up to 31 December 1987
20 Jan 1989 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
20 Jan 1989 287 Registered office changed on 20/01/89 from: 265 iffley road oxford OX4 4AH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/01/89 from: 265 iffley road oxford OX4 4AH
20 Jan 1989 363 Return made up to 11/04/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/04/88; full list of members