MG CONSULTING LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/01/1625 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1510 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
275-REG SEC
358-REC OF RES ETC

View Document

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
19 LANCASTER MEWS
LONDON
W2 3QE

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

17/03/1317 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/121 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/02/1116 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 13 DEVONSHIRE STREET LONDON W1N 1FS

View Document

25/01/9925 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 NC INC ALREADY ADJUSTED 29/07/98 DIRS POWERS 29/07/98

View Document

09/09/989 September 1998 � NC 70000/500000 29/07/98

View Document

09/09/989 September 1998 NC INC ALREADY ADJUSTED 29/07/98

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/02/9628 February 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: 23 HARLEY HOUSE MARYLEBONE ROAD LONDON NW1 5HE

View Document

11/04/9511 April 1995 DELIVERY EXT'D 3 MTH 30/06/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: 20 HARLEY HOUSE MARLEBONE ROAD LONDON NW1 4PR

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/935 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

19/01/9319 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 AUDITOR'S RESIGNATION

View Document

05/01/935 January 1993 DELIVERY EXT'D 3 MTH 31/03/92

View Document

12/10/9212 October 1992 COMPANY NAME CHANGED ROBIN MARLAR LIMITED CERTIFICATE ISSUED ON 13/10/92

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 58 HARLEY HOUSE MARYLEBONE ROAD LONDON NW1 5HL

View Document

16/12/9116 December 1991 DELIVERY EXT'D 3 MTH 31/03/91

View Document

10/07/9110 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/03/90

View Document

06/12/906 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: G OFFICE CHANGED 29/10/90 14 GROSVENOR PLACE LONDON SW1X7HH

View Document

22/10/9022 October 1990 � NC 50000/70000 20/03/

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9011 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 14/01/90 FULL LIST NOF

View Document

22/01/9022 January 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/03/89

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 NEW SECRETARY APPOINTED

View Document

21/01/8721 January 1987 NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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