- Company Overview for MG MARBLE AND GRANITE (UK) LIMITED (07337612)
- Filing history for MG MARBLE AND GRANITE (UK) LIMITED (07337612)
- People for MG MARBLE AND GRANITE (UK) LIMITED (07337612)
- Charges for MG MARBLE AND GRANITE (UK) LIMITED (07337612)
- Insolvency for MG MARBLE AND GRANITE (UK) LIMITED (07337612)
- More for MG MARBLE AND GRANITE (UK) LIMITED (07337612)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2018 | AC92 | Restoration by order of the court | |
12 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2015 | 2.35B | Notice of move from Administration to Dissolution on 19 December 2014 | |
17 Dec 2014 | 2.24B | Administrator's progress report to 5 December 2014 | |
01 Jul 2014 | 2.24B | Administrator's progress report to 5 June 2014 | |
01 Jul 2014 | 2.31B | Notice of extension of period of Administration | |
30 Jan 2014 | 2.24B | Administrator's progress report to 25 December 2013 | |
12 Aug 2013 | F2.18 | Notice of deemed approval of proposals | |
31 Jul 2013 | 2.17B | Statement of administrator's proposal | |
11 Jul 2013 | AD01 | Registered office address changed from Unit E6 Countess Avenue Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6QS on 11 July 2013 | |
10 Jul 2013 | 2.12B | Appointment of an administrator | |
19 Jun 2013 | TM01 | Termination of appointment of Ian Ingham as a director on 13 June 2013 | |
24 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 December 2012 | |
11 Sep 2012 | AR01 |
Annual return made up to 5 August 2012 with full list of shareholders
Statement of capital on 2012-09-11
|
|
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
28 Jan 2011 | AD01 | Registered office address changed from 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on 28 January 2011 | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Aug 2010 | NEWINC | Incorporation |