Advanced company searchLink opens in new window

MGS OLD CO. LTD

Company number 06040201

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2015 CERTNM Company name changed micro-generation systems LIMITED\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
22 Jan 2015 DS02 Withdraw the company strike off application
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2014 DS01 Application to strike the company off the register
25 Mar 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,000
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Sep 2013 TM01 Termination of appointment of Andrew Brown as a director
01 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
28 Mar 2012 TM01 Termination of appointment of Nicholas Clayton as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Nicholas David Clayton on 31 October 2009
08 Feb 2010 CH01 Director's details changed for Adrian Ian Clayton on 31 October 2009
08 Feb 2010 CH01 Director's details changed for Andrew John Brown on 31 October 2009
08 Feb 2010 CH03 Secretary's details changed for Nicholas David Clayton on 30 October 2009
29 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Mar 2009 363a Return made up to 03/01/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
08 Dec 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008