MGR PAW LIMITED

Company Documents

DateDescription
11/07/1511 July 2015 REGISTERED OFFICE CHANGED ON 11/07/2015 FROM
BEECHFIELD HOUSE WINTERTON WAY
LYME GREEN BUSINESS PARK
MACCLESFIELD
CHESHIRE
SK11 0LP

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 27 June 2014

View Document

20/10/1420 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts for year ending 27 Jun 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 27 June 2013

View Document

09/10/139 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts for year ending 27 Jun 2013

View Accounts

23/03/1323 March 2013 Annual accounts small company total exemption made up to 27 June 2012

View Document

04/11/124 November 2012 REGISTERED OFFICE CHANGED ON 04/11/2012 FROM BEECHFIELD HOUSE WINTERTON WAY LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LP UNITED KINGDOM

View Document

04/11/124 November 2012 REGISTERED OFFICE CHANGED ON 04/11/2012 FROM SUITE 14 BEECHFIELD HOUSE WINTERTON WAY MACCLESFIELD CHESHIRE SK11 0LP

View Document

04/11/124 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH RUSTON / 15/10/2012

View Document

04/11/124 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts for year ending 27 Jun 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 27 June 2011

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BEALE

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR PETER ANTHONY MARTIN DILLON

View Document

13/03/1113 March 2011 Annual accounts small company total exemption made up to 27 June 2010

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 27 June 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT BEALE / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 27 June 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 27 June 2007

View Document

25/06/0825 June 2008 PREVSHO FROM 28/06/2007 TO 27/06/2007

View Document

25/04/0825 April 2008 PREVSHO FROM 29/06/2007 TO 28/06/2007

View Document

17/10/0717 October 2007 ACC. REF. DATE EXTENDED FROM 29/12/06 TO 29/06/07

View Document

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

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0628 December 2006 ACC. REF. DATE SHORTENED FROM 30/12/05 TO 29/12/05

View Document

27/10/0627 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0618 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: G OFFICE CHANGED 25/04/06 INTERNATIONAL HEADQUARTERS LONGBRIDGE BIRMINGHAM WEST MIDLANDS B31 2TB

View Document

07/11/057 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED XPART LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 COMPANY NAME CHANGED MG ROVER PARTS LIMITED CERTIFICATE ISSUED ON 07/08/02

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 COMPANY NAME CHANGED ROVER PARTS LIMITED CERTIFICATE ISSUED ON 23/05/01

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: G OFFICE CHANGED 15/12/00 ADMINISTRATION BUILDING LICKEY ROAD LONGBRIDGE BIRMINGHAM WEST MIDLANDS B31 2TB

View Document

06/11/006 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 COMPANY NAME CHANGED BMW PARTS LIMITED CERTIFICATE ISSUED ON 21/06/00

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 ADOPTARTICLES09/03/00

View Document

22/03/0022 March 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/03/00

View Document

22/03/0022 March 2000 S80A AUTH TO ALLOT SEC 09/03/00

View Document

22/03/0022 March 2000 NC INC ALREADY ADJUSTED 09/03/00

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: G OFFICE CHANGED 21/03/00 HERITAGE MOTOR CENTRE BANBURY ROAD GAYDON WARWICK CV35 OBJ

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED HERITAGE MOTOR PARTS LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9311 October 1993 S252 DISP LAYING ACC 29/09/93

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM: G OFFICE CHANGED 11/01/93 CASTLE ROAD STUDLEY WARWICKSHIRE B80 7AJ

View Document

21/10/9221 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

29/05/9229 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/918 November 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/10/8926 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 RETURN MADE UP TO 23/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

06/09/876 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

27/08/8727 August 1987 EXEMPTION FROM APPOINTING AUDITORS 240787

View Document

11/03/8711 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/02/8723 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 GAZETTABLE DOCUMENT

View Document

06/06/866 June 1986 COMPANY NAME CHANGED LEVELMOVE LIMITED CERTIFICATE ISSUED ON 06/06/86

View Document

03/06/863 June 1986 REGISTERED OFFICE CHANGED ON 03/06/86 FROM: G OFFICE CHANGED 03/06/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

03/06/863 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8617 April 1986 CERTIFICATE OF INCORPORATION

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