- Company Overview for MGL REALISATIONS (2022) LIMITED (03235904)
- Filing history for MGL REALISATIONS (2022) LIMITED (03235904)
- People for MGL REALISATIONS (2022) LIMITED (03235904)
- Charges for MGL REALISATIONS (2022) LIMITED (03235904)
- Insolvency for MGL REALISATIONS (2022) LIMITED (03235904)
- More for MGL REALISATIONS (2022) LIMITED (03235904)
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) |
---|---|---|---|
26 Jun 2012 | AD01 | Registered office address changed from 12 Springfield Business Centre Springfield Lane Salford Manchester M3 7JQ on 26 June 2012 | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Mr Nitin Passi on 20 July 2010 | |
14 Jul 2010 | AD01 | Registered office address changed from Unit 25 Ardent Way Prestwich Manchester M25 9WE United Kingdom on 14 July 2010 | |
06 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from unit 6 mountheath industrial park george street sedgley park prestwich manchester M25 9WB | |
23 Jul 2009 | 363a | Return made up to 20/07/09; full list of members | |
08 Jun 2009 | 288c | Director's change of particulars / nitin passi / 05/06/2009 | |
19 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
04 Sep 2008 | 288a | Director appointed mr nitin passi | |
03 Sep 2008 | 288b | Appointment terminated director by design PLC | |
06 Aug 2008 | 363a | Return made up to 20/07/08; full list of members | |
18 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jun 2008 | CERTNM | Company name changed canyontide LIMITED\certificate issued on 12/06/08 | |
01 Feb 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
20 Jul 2007 | 363a | Return made up to 20/07/07; full list of members | |
22 Jan 2007 | AA | Accounts for a dormant company made up to 31 March 2006 | |
20 Jul 2006 | 363a | Return made up to 20/07/06; full list of members | |
31 Oct 2005 | AA | Full accounts made up to 31 March 2005 |