MA CONSULTING GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
| 16/07/2416 July 2024 | Application to strike the company off the register |
| 09/04/249 April 2024 | Termination of appointment of Malcolm Ross Parkinson as a director on 2024-04-08 |
| 04/01/244 January 2024 | Registered office address changed from Bramshaw House,Duffield Park,Stoke Poges Duffield Park Stoke Poges Slough SL2 4HY England to Stuart Lodge Rousdown Road Torquay TQ2 6PB on 2024-01-04 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 07/11/237 November 2023 | Appointment of Mr Malcolm Ross Parkinson as a director on 2023-10-27 |
| 07/11/237 November 2023 | Appointment of Mrs Sally Patricia Allen Gerard as a director on 2023-10-27 |
| 07/11/237 November 2023 | Termination of appointment of Michael Stuart Herwood Allen as a director on 2023-10-27 |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 29/07/1929 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/10/1819 October 2018 | REGISTERED OFFICE CHANGED ON 19/10/2018 FROM BRADSHAW HOUSE DUFFIELD PARK STOKE POGES SL2 4HY UNITED KINGDOM |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 14/10/1614 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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