MGC SOLUTIONS LTD

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/106 September 2010 APPLICATION FOR STRIKING-OFF

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 PREVSHO FROM 30/06/2010 TO 28/02/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA COLYER / 07/09/2007

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL COLYER / 07/09/2007

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 13 BANKY FIELDS CLOSE RAINHAM GILLINGHAM KENT ME8 8NY

View Document

22/06/0722 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 S366A DISP HOLDING AGM 16/06/06

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information