MK GALLERY TRADING LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Application to strike the company off the register

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Termination of appointment of Mark Rayner as a director on 2022-01-10

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COUSINS

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR NEIL SMITH

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR JILL STANSFIELD

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 DIRECTOR APPOINTED MR MARK RAYNER

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MR DAVID JOHN CHADWICK DANSKIN

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY SIMON INGRAM

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN BAKER

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MK GALLERY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

10/10/1410 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

27/12/1327 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/12/1324 December 2013 COMPANY NAME CHANGED TGC TRADING LIMITED CERTIFICATE ISSUED ON 24/12/13

View Document

20/12/1320 December 2013 CHANGE OF NAME 09/12/2013

View Document

08/07/138 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MS JILL VERONICA STANSFIELD

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MR SIMON CHARLES INGRAM

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JANET LLOYD

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN ICETON

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WINFIELD

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR NORMAN KEITH BAKER

View Document

01/07/111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WINFIELD / 28/01/2010

View Document

07/07/107 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CLARE LLOYD / 28/01/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROSS COUSINS / 28/01/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MATTINGLEY

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR IAN GORDON ICETON

View Document

09/07/099 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MRS JANET CLARE LLOYD

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY CLIVE GEAR

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE GEAR

View Document

18/11/0818 November 2008 SECRETARY APPOINTED MR ANDREW WINFIELD

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR BRIAN ROGER MATTINGLEY

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR ROY NEVITT

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COUSINS / 15/07/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 198 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 S366A DISP HOLDING AGM 17/09/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

25/06/0225 June 2002 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