MGN ENGINEERING MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
19/09/1719 September 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/08/1710 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON NEWHAM / 01/08/2017 |
10/08/1710 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL GORDON NEWHAM / 01/08/2017 |
08/08/178 August 2017 | DISS40 (DISS40(SOAD)) |
06/06/176 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
11/08/1611 August 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM SPALDING BUSINESS CENTRE CHURCH STREET SPALDING LINCOLNSHIRE PE11 2PB |
20/07/1620 July 2016 | CURRSHO FROM 30/06/2017 TO 31/03/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON NEWHAM / 01/04/2015 |
24/07/1524 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM FORRESTERS HALL HIGH STREET LONG SUTTON SPALDING LINCOLNSHIRE PE12 9DB |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 21 JOHN BENDS WAY PARSON DROVE CAMBRIDGESHIRE PE13 4PS ENGLAND |
13/06/1313 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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