Advanced company searchLink opens in new window

MG TECHNOLOGY MANAGEMENT LIMITED

Company number SC316716

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)
22 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2014 DS01 Application to strike the company off the register
10 Mar 2014 AA Total exemption small company accounts made up to 10 January 2014
21 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
16 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 10 January 2014
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
21 Feb 2013 AD02 Register inspection address has been changed from C/O Grants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom
21 Feb 2013 CH04 Secretary's details changed for Grants Scotland Limited on 25 January 2013
21 Feb 2013 AD01 Registered office address changed from Grants Scotland Limited 6Th Floor Centrum House 38 Queen Street Glasgow G1 3DX on 21 February 2013
23 May 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Mark Grant on 11 August 2010
11 May 2010 AA Total exemption full accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
24 Feb 2010 CH04 Secretary's details changed for Grants Scotland Limited on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Mark Grant on 24 February 2010
09 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
18 Feb 2009 363a Return made up to 16/02/09; full list of members
20 Jun 2008 AA Total exemption full accounts made up to 31 March 2008