MGRWK BUSINESS SUPPORT SERVICES LIMITED
Company number 04114853
- Company Overview for MGRWK BUSINESS SUPPORT SERVICES LIMITED (04114853)
- Filing history for MGRWK BUSINESS SUPPORT SERVICES LIMITED (04114853)
- People for MGRWK BUSINESS SUPPORT SERVICES LIMITED (04114853)
- Charges for MGRWK BUSINESS SUPPORT SERVICES LIMITED (04114853)
- More for MGRWK BUSINESS SUPPORT SERVICES LIMITED (04114853)
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) |
---|---|---|---|
28 Feb 2019 | AP01 | Appointment of Nick Muir as a director on 2 August 2018 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Dec 2016 | CH01 | Director's details changed for Mr Nigel Joseph Walfisz on 27 November 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Jan 2016 | CH01 | Director's details changed for Mr Melvin Clifford Kay on 18 January 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Kirankumar Dullabhbhai Patel as a director on 22 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
17 Feb 2014 | AAMD | Amended accounts made up to 30 April 2013 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | TM01 | Termination of appointment of David Greene as a director | |
28 Jun 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 April 2013 | |
28 Jun 2013 | AP01 | Appointment of Mr Melvin Clifford Kay as a director | |
28 Jun 2013 | AP01 | Appointment of Mr Kirankumar Dullabhbhai Patel as a director | |
28 Jun 2013 | AP01 | Appointment of Joseph Harry Lawrence Weston as a director | |
28 Jun 2013 | AP01 | Appointment of Jill Louise Springbett as a director |