Advanced company searchLink opens in new window

MGI LUXURY GROUP UK LIMITED

Company number 04992215

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 Feb 2007 AA Full accounts made up to 31 January 2006
10 Feb 2007 363s Return made up to 11/12/06; full list of members
10 Feb 2007 363(288) Director's particulars changed
10 Oct 2006 AA Full accounts made up to 31 January 2005
21 Mar 2006 287 Registered office changed on 21/03/06 from: whittaker house whittaker avenue richmond upon thames greater london TW9 1EH
24 Jan 2006 88(2)R Ad 11/01/06--------- £ si 1542782@1=1542782 £ ic 2/1542784
24 Jan 2006 123 Nc inc already adjusted 11/01/06
24 Jan 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jan 2006 363s Return made up to 11/12/05; full list of members
09 Jan 2006 363(288) Director's particulars changed
21 Mar 2005 225 Accounting reference date extended from 31/12/04 to 31/01/05
17 Feb 2005 363s Return made up to 11/12/04; full list of members
17 Feb 2005 363(288) Director's particulars changed
01 Oct 2004 CERTNM Company name changed swissam uk LIMITED\certificate issued on 01/10/04
11 Aug 2004 288a New director appointed
03 Aug 2004 287 Registered office changed on 03/08/04 from: level 1 exchange house primrose street london EC2A 2HS
15 Mar 2004 288a New director appointed
15 Mar 2004 288a New director appointed
02 Mar 2004 288b Secretary resigned
02 Mar 2004 288b Director resigned
02 Mar 2004 288a New secretary appointed;new director appointed
02 Mar 2004 288a New director appointed
11 Feb 2004 CERTNM Company name changed precis (2393) LIMITED\certificate issued on 11/02/04
23 Dec 2003 288b Secretary resigned