M & G GROUP FLUE SYSTEMS UK LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

14/03/1414 March 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

04/03/134 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB

View Document

04/03/134 March 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
AIRFIELD INDUSTRIAL ESTATE HIXON
STAFFORD
STAFFORDSHIRE
ST18 0PF

View Document

04/03/134 March 2013 SAIL ADDRESS CHANGED FROM:
C/O KNIGHTS SOLICITORS
KNIGHTS SOLICITORS THE BRAMPTON
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 0QW
UNITED KINGDOM

View Document

01/05/121 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/11/119 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/119 November 2011 09/11/11 STATEMENT OF CAPITAL GBP 50

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY CYNTHIA FISHER

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR STUART GIZZI

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/1118 February 2011 COMPANY NAME CHANGED M & G ALTECNIC LIMITED CERTIFICATE ISSUED ON 18/02/11

View Document

18/02/1118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1120 January 2011 CHANGE OF NAME 06/01/2011

View Document

20/01/1120 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1017 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1017 December 2010 CHANGE OF NAME 02/12/2010

View Document

10/11/1010 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM C/O INTATEC LIMITED MUSTANG DRIVE STAFFORD STAFFORDSHIRE ST16 1GW

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILHELMKS THEODORUS MARIA STRAVER / 05/11/2009

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: GISTERED OFFICE CHANGED ON 15/07/2009 FROM AIRFIELD INDUSTRIAL ESTATE HIXON STAFFORD ST18 0PF

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/11/0818 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

28/08/9828 August 1998 AUDITOR'S RESIGNATION

View Document

28/08/9828 August 1998 AUDITORS STAT

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/12/9610 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 REGISTERED OFFICE CHANGED ON 01/04/96 FROM: G OFFICE CHANGED 01/04/96 THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QW

View Document

27/03/9627 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/02/9623 February 1996 COMPANY NAME CHANGED K & S (258) LIMITED CERTIFICATE ISSUED ON 26/02/96

View Document

23/11/9523 November 1995 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