- Company Overview for MGI GROUP 9 LIMITED (14994509)
- Filing history for MGI GROUP 9 LIMITED (14994509)
- People for MGI GROUP 9 LIMITED (14994509)
- Charges for MGI GROUP 9 LIMITED (14994509)
- More for MGI GROUP 9 LIMITED (14994509)
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) |
---|---|---|---|
18 Sep 2024 | AA01 | Previous accounting period shortened from 31 July 2024 to 30 June 2024 | |
17 Sep 2024 | PSC07 | Cessation of Michael Alfred Garratt as a person with significant control on 23 August 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Michael Alfred Garratt as a director on 4 September 2024 | |
17 Sep 2024 | PSC01 | Notification of Giles Richell as a person with significant control on 23 August 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
27 Jun 2024 | TM01 | Termination of appointment of Martyn Ian Archer as a director on 27 June 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from Euramax House Ashroyd Business Park Ashroyds Way Hoyland Barnsley S74 9SB England to Howard Yarnold Windows & Doors Ltd Unit 1 Birkdale Avenue Birmingham B29 6UB on 11 March 2024 | |
18 Jan 2024 | MR01 | Registration of charge 149945090001, created on 16 January 2024 | |
11 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-11
|