MG OBSESSION WORKSHOP LTD

Company Documents

DateDescription
28/11/2428 November 2024 Voluntary strike-off action has been suspended

View Document

28/11/2428 November 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-07-31

View Document

12/11/2412 November 2024 Termination of appointment of Jennifer Keates-Harris as a director on 2024-11-12

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/12/225 December 2022 Certificate of change of name

View Document

02/12/222 December 2022 Registered office address changed from Unit 6 Albion Works Queens Drive Swadlincote DE11 0EG England to Unit 6 Albion Works Queens Drive Swadlincote DE11 0EG on 2022-12-02

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Registered office address changed from Unit 12 Sharpes Industrial Estate Alexandra Road Swadlincote Derbyshire DE11 9AZ to Unit 6 Albion Works Queens Drive Swadlincote DE11 0EG on 2022-05-12

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-07-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/02/2110 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

02/01/212 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HARRIS / 01/01/2021

View Document

02/01/212 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER KEATES-HARRIS / 01/01/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

06/03/206 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

15/11/1915 November 2019 31/07/18 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 1 BEDFORD ROAD BURTON-ON-TRENT DE15 9JG ENGLAND

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM ALEXANDER ACCOUNTANCY 12 WETMORE ROAD GRANARY WHARF BUSINESS PARK BURTON-ON-TRENT DE14 1DU UNITED KINGDOM

View Document

11/07/1911 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1725 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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