- Company Overview for MG OUTSOURCING LIMITED (11274360)
- Filing history for MG OUTSOURCING LIMITED (11274360)
- People for MG OUTSOURCING LIMITED (11274360)
- Charges for MG OUTSOURCING LIMITED (11274360)
- Insolvency for MG OUTSOURCING LIMITED (11274360)
- More for MG OUTSOURCING LIMITED (11274360)
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) |
---|---|---|---|
13 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2023 | |
09 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2022 | |
24 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2021 | |
24 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Nov 2020 | LIQ02 | Statement of affairs | |
06 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | AD01 | Registered office address changed from Unit 7C, Priory Park Saxon Way Hessle Hull Yorkshire HU13 9PB England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 13 October 2020 | |
22 Sep 2020 | MR04 | Satisfaction of charge 112743600001 in full | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
11 Mar 2020 | PSC04 | Change of details for Mrs Gail Corrigan as a person with significant control on 11 March 2020 | |
11 Mar 2020 | PSC04 | Change of details for Mr Mark Donald Grierson as a person with significant control on 11 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Mark Donald Grierson on 11 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mrs Gail Corrigan on 11 March 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from Unit 7 Priory Park Saxon Way Hessle HU13 9PB England to Unit 7C, Priory Park Saxon Way Hessle Hull Yorkshire HU13 9PB on 11 March 2020 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Aug 2019 | MR01 | Registration of charge 112743600001, created on 19 August 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from , PO Box M24 6DP, Office 6 2 - 6 Rochdale Road, Middleton, Manchester, M24 6DP, England to Unit 7 Priory Park Saxon Way Hessle HU13 9PB on 16 August 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from , 7 Woodlea, Chadderton, Oldham, OL9 9SG, United Kingdom to Unit 7 Priory Park Saxon Way Hessle HU13 9PB on 23 April 2018 | |
26 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-26
|