- Company Overview for M G A DESIGN LIMITED (03004196)
- Filing history for M G A DESIGN LIMITED (03004196)
- People for M G A DESIGN LIMITED (03004196)
- Charges for M G A DESIGN LIMITED (03004196)
- Insolvency for M G A DESIGN LIMITED (03004196)
- More for M G A DESIGN LIMITED (03004196)
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) |
---|---|---|---|
05 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2012 | |
18 May 2011 | 600 | Appointment of a voluntary liquidator | |
18 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2011 | AD01 | Registered office address changed from Kent Ccc Worsley Bridge Road Beckenham Kent BR3 1RL on 21 April 2011 | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Mar 2010 | AR01 |
Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-03-01
|
|
01 Mar 2010 | CH01 | Director's details changed for Andrew Michael Marten on 21 December 2009 | |
01 Mar 2010 | CH01 | Director's details changed for Jonathan Michael Moore on 21 December 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
06 Jan 2009 | 288c | Director and Secretary's Change of Particulars / andrew marten / 31/10/2008 / HouseName/Number was: , now: todsbrook; Street was: polsted lodge, now: blackhorse road; Area was: polsted lane, now: ; Post Town was: compton, now: worplesdon; Post Code was: GU3 1HS, now: GU22 0QT | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Feb 2008 | 363a | Return made up to 21/12/07; full list of members | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
18 May 2007 | 287 | Registered office changed on 18/05/07 from: c/o smith stewart LIMITED st brides house 32 high street beckenham kent BR3 1AY | |
06 Jan 2007 | 363s | Return made up to 21/12/06; full list of members | |
05 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
16 Jan 2006 | 363s | Return made up to 21/12/05; full list of members | |
16 Jan 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
11 May 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
16 Mar 2005 | RESOLUTIONS |
Resolutions
|