Advanced company searchLink opens in new window

MGB SIGNALLING LIMITED

Company number 04985564

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)
23 Apr 2008 288a Director appointed stuart adrian calvert
15 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
08 Apr 2008 288a Director appointed ian markham
03 Mar 2008 363a Return made up to 05/12/07; full list of members
18 Feb 2008 CERTNM Company name changed magnate grey box LIMITED\certificate issued on 18/02/08
01 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007
19 Apr 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2007 88(2)R Ad 02/01/07--------- £ si 8880@1=8880 £ ic 1120/10000
07 Mar 2007 88(2)O Ad 01/04/06-01/08/06 £ si 280@1
07 Mar 2007 123 Nc inc already adjusted 01/04/06
07 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Mar 2007 288a New director appointed
05 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
19 Jan 2007 363s Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 Nov 2006 395 Particulars of mortgage/charge
04 Sep 2006 88(2)R Ad 01/04/06-01/08/06 £ si 230@1=230 £ ic 120/350
26 Apr 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Apr 2006 88(2)R Ad 08/11/05-08/11/05 £ si 720@1
23 Dec 2005 363s Return made up to 05/12/05; full list of members
22 Nov 2005 123 Nc inc already adjusted 08/11/05
22 Nov 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Nov 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2005 395 Particulars of mortgage/charge
11 Oct 2005 AA Total exemption small company accounts made up to 30 April 2005