MGL2 LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

01/04/251 April 2025 Appointment of Mr Piers Michael North as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-25

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

17/02/2317 February 2023 Appointment of Mr Darren Fisher as a director on 2023-02-14

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-26

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-27

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

14/05/1814 May 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / TRINITY MIRROR GROUP LIMITED / 04/05/2018

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

06/01/176 January 2017 REDUCE ISSUED CAPITAL 23/12/2016

View Document

06/01/176 January 2017 SOLVENCY STATEMENT DATED 23/12/16

View Document

06/01/176 January 2017 ALTER ARTICLES 23/12/2016

View Document

06/01/176 January 2017 06/01/17 STATEMENT OF CAPITAL GBP 10000000

View Document

06/01/176 January 2017 STATEMENT BY DIRECTORS

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

26/05/1526 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HOLLINSHEAD

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

23/05/1423 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

25/10/1325 October 2013 25/10/13 STATEMENT OF CAPITAL GBP 100000000

View Document

25/10/1325 October 2013 REDUCE ISSUED CAPITAL 24/10/2013

View Document

25/10/1325 October 2013 STATEMENT BY DIRECTORS

View Document

25/10/1325 October 2013 SOLVENCY STATEMENT DATED 24/10/13

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR MARK THOMAS HOLLINSHEAD

View Document

28/05/1328 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

24/05/1224 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

04/05/114 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 ALTER ARTICLES 29/03/2010

View Document

07/06/107 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW VICKERS / 01/10/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

22/06/0722 June 2007 SHARES AGREEMENT OTC

View Document

15/06/0715 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

15/06/0715 June 2007 NC INC ALREADY ADJUSTED 29/05/07

View Document

15/06/0715 June 2007 £ NC 1000/600000000 29

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company