MGN ENGINEERING MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

19/09/1719 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON NEWHAM / 01/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GORDON NEWHAM / 01/08/2017

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM
SPALDING BUSINESS CENTRE CHURCH STREET
SPALDING
LINCOLNSHIRE
PE11 2PB

View Document

20/07/1620 July 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON NEWHAM / 01/04/2015

View Document

24/07/1524 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
FORRESTERS HALL HIGH STREET
LONG SUTTON
SPALDING
LINCOLNSHIRE
PE12 9DB

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
21 JOHN BENDS WAY
PARSON DROVE
CAMBRIDGESHIRE
PE13 4PS
ENGLAND

View Document

13/06/1313 June 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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