- 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) |
---|---|---|---|
22 Aug 2005 | 88(2)R | Ad 28/07/05--------- £ si 20@1=20 £ ic 100/120 | |
10 Aug 2005 | 128(3) | Statement of rights variation attached to shares | |
10 Aug 2005 | 123 | Nc inc already adjusted 28/07/05 | |
10 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2005 | 363s | Return made up to 05/12/04; full list of members | |
14 Jan 2005 | 225 | Accounting reference date extended from 31/12/04 to 30/04/05 | |
30 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2004 | 287 | Registered office changed on 12/02/04 from: 23 college business centre uttoxeter new road derby DE22 3WZ | |
11 Feb 2004 | 88(2)R | Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 | |
18 Jan 2004 | 288a | New secretary appointed;new director appointed | |
06 Jan 2004 | 288b | Director resigned | |
06 Jan 2004 | 288b | Secretary resigned | |
30 Dec 2003 | CERTNM | Company name changed magnate greybox division LTD\certificate issued on 30/12/03 | |
17 Dec 2003 | 288a | New director appointed | |
15 Dec 2003 | 288a | New secretary appointed |