Advanced company searchLink opens in new window

MG OUTSOURCING LIMITED

Company number 11274360

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-19
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-26
  • GBP 2