MGH RAIL LIMITED
Company Documents
Date | Description |
---|---|
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Confirmation statement made on 2022-06-14 with no updates |
14/09/2214 September 2022 | Micro company accounts made up to 2021-06-30 |
16/07/2116 July 2021 | Micro company accounts made up to 2020-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW HAZELGROVE / 16/02/2016 |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES LANCASHIRE FY8 5FT |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
24/04/1524 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW HAZELGROVE / 01/01/2015 |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN ENGLAND |
16/06/1416 June 2014 | 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