MGL COMMUNICATIONS LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/10/1422 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/10/1210 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/10/1022 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LANCASTER / 21/10/2009

View Document

02/11/092 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCASTER / 24/08/2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/09 FROM: GISTERED OFFICE CHANGED ON 16/09/2009 FROM 19 HODDS WOOD ROAD CHESHAM BUCKINGHAMSHIRE HP5 1SQ

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LANCASTER / 24/08/2009

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: G OFFICE CHANGED 16/06/99 49A HALLOWELL ROAD NORTHWOOD MIDDLESEX HA6 1DT

View Document

07/10/987 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

06/04/976 April 1997 EXEMPTION FROM APPOINTING AUDITORS 17/02/97

View Document

10/10/9610 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: G OFFICE CHANGED 17/06/96 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 ADOPT MEM AND ARTS 07/05/96

View Document

20/05/9620 May 1996 COMPANY NAME CHANGED WITHYBED LIMITED CERTIFICATE ISSUED ON 21/05/96

View Document

16/05/9616 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

30/04/9630 April 1996 ADOPT MEM AND ARTS 13/02/96

View Document

30/04/9630 April 1996 ADOPT MEM AND ARTS 13/02/96

View Document

06/10/956 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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