- Company Overview for MGB SIGNALLING LIMITED (04985564)
- Filing history for MGB SIGNALLING LIMITED (04985564)
- People for MGB SIGNALLING LIMITED (04985564)
- Charges for MGB SIGNALLING LIMITED (04985564)
- More for MGB SIGNALLING LIMITED (04985564)
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
|
|
19 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
22 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2005 | 395 | Particulars of mortgage/charge | |
11 Oct 2005 | AA | Total exemption small company accounts made up to 30 April 2005 |