M G AUTOMATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Change of details for Ms Roberta Josephine Kelly as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

22/12/2222 December 2022 Secretary's details changed for Ms Roberta Josephine Kelly on 2022-12-22

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/02/2024 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 CHANGE PERSON AS DIRECTOR

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM MACNEILL / 01/02/2018

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM MACNEILL / 20/12/2019

View Document

20/12/1920 December 2019 CESSATION OF KEN ROBERT GRUBER AS A PSC

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM MACNEILL / 20/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM MACNEILL / 20/12/2018

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM MACNEILL / 06/04/2016

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

14/01/1914 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS ROBERTA JOSEPHINE KELLY / 09/07/2018

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERTA KELLY

View Document

09/07/189 July 2018 SECRETARY APPOINTED MS ROBERTA JOSEPHINE KELLY

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA GRUBER

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH GRUBER

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MS ROBERTA JOSEPHINE KELLY

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MACNEILL / 28/11/2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MACNEILL / 15/12/2009

View Document

04/01/104 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERT GRUBER / 15/12/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GRUBER / 23/06/2008

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA GRUBER / 23/06/2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9622 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 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