- Company Overview for MG INSTALLATIONS UK LIMITED (04736623)
- Filing history for MG INSTALLATIONS UK LIMITED (04736623)
- People for MG INSTALLATIONS UK LIMITED (04736623)
- Charges for MG INSTALLATIONS UK LIMITED (04736623)
- More for MG INSTALLATIONS UK LIMITED (04736623)
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) |
---|---|---|---|
21 Dec 2017 | AD01 | Registered office address changed from 128 Reigate Road Epsom Surrey KT17 3BX England to 128 Reigate Road Epsom Surrey KT17 3BX on 21 December 2017 | |
21 Dec 2017 | PSC04 | Change of details for Mark Robert Gray as a person with significant control on 1 July 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Mark Robert Gray on 1 July 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from 19 Green Curve Banstead Surrey SM7 1NS to 128 Reigate Road Epsom Surrey KT17 3BX on 21 December 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | CH01 | Director's details changed for Mark Robert Gray on 8 April 2015 | |
09 May 2016 | AD02 | Register inspection address has been changed to Unit 4, Ensign House Woodmansterne Lane Carshalton Surrey SM5 4DH | |
09 May 2016 | CH03 | Secretary's details changed for Amanda Jane Gray on 8 April 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-31
|
|
08 Apr 2015 | AD01 | Registered office address changed from 11 Green Curve Banstead Surrey SM7 1NS to 19 Green Curve Banstead Surrey SM7 1NS on 8 April 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Mark Robert Gray on 31 January 2010 | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |