M.G.D. LIMITED

Company Documents

DateDescription
23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Change of details for Mr Mark Gibson as a person with significant control on 2024-11-05

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Satisfaction of charge 041799980003 in full

View Document

01/08/241 August 2024 Registration of charge 041799980003, created on 2024-07-31

View Document

22/07/2422 July 2024 Appointment of Scott Gibson as a director on 2024-06-11

View Document

03/07/243 July 2024 Appointment of Sean Gibson as a director on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from 18 Maple Drive Kendal Cumbria LA9 5BN to Transport Department Mgd Ltd Mintsfeet Road South Kendal Cumbria LA9 6nd on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

27/03/2427 March 2024 Director's details changed for Mr Mark Gibson on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from Transport Department M G D Limited Mintsfeet Road South Kendal Cumbria LA9 6nd United Kingdom to M G D Motor Services Mintsfeet Road South Kendal Cumbria LA9 6nd on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from Transport Department Mgd Ltd Mintsfeet Road South Kendal Cumbria LA9 6nd England to Transport Department - Mgd Ltd Mintsfeet Road South Kendal Cumbria LA9 6nd on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from Transport Department Mgd Ltd Mintsfeet Road South Kendal Cumbria LA9 6nd England to Transport Department Mgd Ltd Mintsfeet Road South Kendal Cumbria LA9 6nd on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from Transport Department - Mgd Ltd Mintsfeet Road South Kendal Cumbria LA9 6nd England to Transport Department M G D Limited Mintsfeet Road South Kendal Cumbria LA9 6nd on 2024-03-27

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

24/03/2324 March 2023 Change of details for Mr Mark Gibson as a person with significant control on 2022-07-01

View Document

24/03/2324 March 2023 Cessation of Eleanor Jane Gibson as a person with significant control on 2022-07-01

View Document

05/01/235 January 2023 Termination of appointment of Eleanor Jane Gibson as a secretary on 2022-07-01

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information