MGB VENTURES LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

24/10/2324 October 2023 Appointment of a voluntary liquidator

View Document

24/10/2324 October 2023 Statement of affairs

View Document

23/10/2323 October 2023 Registered office address changed from 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2023-10-23

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

31/07/2331 July 2023 Notification of Michael John Billington as a person with significant control on 2021-06-28

View Document

31/07/2331 July 2023 Cessation of Geoffrey Billington as a person with significant control on 2021-06-28

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Director's details changed for Mr Michael John Billington on 2022-11-18

View Document

30/11/2230 November 2022 Secretary's details changed for Mr Geoffrey Billington on 2022-11-18

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

29/06/2129 June 2021 Change of details for Mr Geoffrey Billington as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mr Geoffrey Billington as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Cessation of Michael John Billington as a person with significant control on 2021-06-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFF BILLINGTON / 04/02/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

04/02/194 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFF BILLINGTON / 04/02/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE BILLINGTON / 31/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR MIKE BILLINGTON / 31/01/2019

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/09/1620 September 2016 CURRSHO FROM 31/03/2017 TO 30/11/2016

View Document

18/05/1618 May 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

28/04/1628 April 2016 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