MICK GEORGE MEPAL LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Satisfaction of charge 033984340006 in full

View Document

09/12/249 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

09/12/249 December 2024 Satisfaction of charge 033984340007 in full

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Statement of company's objects

View Document

27/10/2427 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

22/05/2422 May 2024 Director's details changed for Mr Jonathan Paul Stump on 2024-05-07

View Document

14/05/2414 May 2024 Change of details for Mick George Limited as a person with significant control on 2024-05-07

View Document

09/05/249 May 2024 Termination of appointment of Michael Eric George as a secretary on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr James Stuart Whitelaw as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr Alfredo Quilez Somolinos as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Edward Alexander Gretton as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Wendy Fiona Rogers as a secretary on 2024-05-03

View Document

07/05/247 May 2024 Registered office address changed from 6 Lancaster Way Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2024-05-07

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

05/01/235 January 2023 Cessation of Michael Eric George as a person with significant control on 2022-12-09

View Document

05/01/235 January 2023 Notification of Mick George Limited as a person with significant control on 2022-12-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

27/01/2227 January 2022 Satisfaction of charge 033984340005 in full

View Document

10/11/2110 November 2021 Termination of appointment of Peter David Newman as a director on 2021-10-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033984340007

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

20/05/1920 May 2019 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/01/199 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/199 January 2019 COMPANY NAME CHANGED CAMBRIDGESHIRE AGGREGATES LIMITED CERTIFICATE ISSUED ON 09/01/19

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033984340006

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM SECOND DROVE, MEADOW LANE ST IVES HUNTINGDON CAMBS PE27 4YQ

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033984340005

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

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

View Accounts

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR JONATHAN PAUL STUMP

View Document

16/08/1116 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID NEWMAN / 30/06/2010

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC GEORGE / 30/06/2010

View Document

03/07/093 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: MEADOW LANE ST IVES HUNTINGDON PE17 4YQ

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/01/038 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

07/04/997 April 1999 EXEMPTION FROM APPOINTING AUDITORS 22/03/99

View Document

03/09/983 September 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 45 CHIGWELL ROAD SOUTH WOODFORD LONDON E18 1NG

View Document

29/04/9829 April 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/05/98

View Document

30/10/9730 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: ASPECT HOUSE 135-137 CITY ROAD LONDON EC1V 1JB

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 NC INC ALREADY ADJUSTED 15/08/97

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED MAGICFLAIR LIMITED CERTIFICATE ISSUED ON 27/10/97

View Document

24/10/9724 October 1997 £ NC 1000/10000 15/08/97

View Document

03/07/973 July 1997 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