- Company Overview for MG SKIP HIRE LTD (04946593)
- Filing history for MG SKIP HIRE LTD (04946593)
- People for MG SKIP HIRE LTD (04946593)
- More for MG SKIP HIRE LTD (04946593)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2012 | ANNOTATION |
Rectified AP01 was removed from the register on 26/07/2013 as it was forged
|
|
08 May 2012 | TM01 | Termination of appointment of Anthony Simpson as a director | |
30 Apr 2012 | TM02 | Termination of appointment of Peter France as a secretary | |
30 Apr 2012 | ANNOTATION |
Clarification AP03 was removed from the register on 26/07/2013 as it was forged
|
|
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Mar 2012 | AR01 |
Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2012-03-27
|
|
26 Mar 2012 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from 1St Floor Stirling House Station Business Park Holgate Park Drive York North Yorkshire YO26 4GB England on 13 December 2011 | |
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2010 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Julian Henry Moorhouse on 29 October 2009 | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2009 | AD01 | Registered office address changed from C/O Mg Skip Hire, Watergate Road Dewsbury West Yorkshire WF12 9QB on 16 December 2009 | |
16 Dec 2009 | TM01 | Termination of appointment of Daryl Tookey as a director | |
16 Dec 2009 | TM01 | Termination of appointment of Julian Moorhouse as a director |