MGS MANAGEMENT DRAUGHTING SERVICES LLP

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1325 September 2013 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

23/04/1323 April 2013 ANNUAL RETURN MADE UP TO 30/03/13

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM UNIT 4D THE HERTS. BUS. CENTRE ALEXANDER ROAD LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1JG ENGLAND

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM UNIT 14 THE HERTS. BUS. CENTRE ALEXANDER ROAD LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1JG

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/04/123 April 2012 ANNUAL RETURN MADE UP TO 30/03/12

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL LOUIS BOOTH / 03/04/2012

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/04/1119 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MOHAMMED IBRAR SHARIF / 19/04/2011

View Document

19/04/1119 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN BRYANT / 19/04/2011

View Document

19/04/1119 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL LOUIS BOOTH / 19/04/2011

View Document

19/04/1119 April 2011 ANNUAL RETURN MADE UP TO 30/03/11

View Document

17/03/1117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL LOUIS BOOTH / 16/03/2011

View Document

21/02/1121 February 2011 LLP MEMBER APPOINTED DR MOHAMMED IBRAR SHARIF

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/04/1023 April 2010 ANNUAL RETURN MADE UP TO 30/03/10

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, LLP MEMBER GERALD CLUTTERBUCK

View Document

01/10/091 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

14/04/0914 April 2009 MEMBER'S PARTICULARS GERALD CLUTTERBUCK

View Document

27/10/0827 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007

View Document

08/11/078 November 2007 ANNUAL RETURN MADE UP TO 07/11/07

View Document

08/11/078 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

14/10/0714 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07 FROM: 179 QUEENS ROAD WATFORD HERTFORDSHIRE WD1 2QH

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 07/11/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

18/11/0518 November 2005 ANNUAL RETURN MADE UP TO 07/11/05

View Document

22/11/0422 November 2004 INCORPORATION DOCUMENT 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