Advanced company searchLink opens in new window

M & G GROUP FLUE SYSTEMS UK LIMITED

Company number 03129839

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)
07 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2014 AUD Auditor's resignation
15 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2014 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 50
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2013 AR01 Annual return made up to 5 November 2012 with full list of shareholders
04 Mar 2013 AD03 Register(s) moved to registered inspection location
04 Mar 2013 AD02 Register inspection address has been changed from C/O Knights Solicitors Knights Solicitors the Brampton Newcastle Under Lyme Staffordshire ST5 0QW United Kingdom
04 Mar 2013 AD01 Registered office address changed from Airfield Industrial Estate Hixon Stafford Staffordshire ST18 0PF on 4 March 2013
01 May 2012 AA Accounts for a medium company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
09 Nov 2011 SH06 Cancellation of shares. Statement of capital on 9 November 2011
  • GBP 50
09 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Nov 2011 SH03 Purchase of own shares.
08 Nov 2011 TM01 Termination of appointment of Stuart Gizzi as a director
08 Nov 2011 TM02 Termination of appointment of Cynthia Fisher as a secretary
23 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Feb 2011 CERTNM Company name changed m & g altecnic LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2010-12-22
18 Feb 2011 CONNOT Change of name notice
20 Jan 2011 CONNOT Change of name notice
20 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-06