M & G HAGGER LIMITED

Company Documents

DateDescription
01/02/191 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/02/191 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 1 DUNSBRIDGE COURT DUNSBRIDGE TURNPIKE SHEPRETH ROYSTON SG8 6RA ENGLAND

View Document

14/01/1914 January 2019 RESOLUTION INSOLVENCY:EMPOWERMENT OF LIQUIDATOR

View Document

14/01/1914 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1G DYNAMICS LTD

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAGGER

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O REARDON SUITE ASH HOUSE BRECKENWOOD ROAD FULBOURN CAMBRIDGE CAMBS CB21 5DQ

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED DR JOHN KEVIN GOODFELLOW

View Document

15/06/1715 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

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

View Accounts

06/01/146 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

22/04/1322 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 3150

View Document

22/04/1322 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 3150

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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