MNGP TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
24/06/2424 June 2024 | Application to strike the company off the register |
08/01/248 January 2024 | Confirmation statement made on 2024-01-04 with updates |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/07/2123 July 2021 | Notification of Salsa Technologies Limited as a person with significant control on 2020-09-30 |
23/07/2123 July 2021 | Cessation of Christopher Grimes as a person with significant control on 2020-09-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/08/183 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
17/05/1817 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
27/04/1827 April 2018 | 12/04/18 STATEMENT OF CAPITAL GBP 502.49 |
24/04/1824 April 2018 | ADOPT ARTICLES 12/04/2018 |
12/04/1812 April 2018 | REDUCE ISSUED CAPITAL 10/04/2018 |
12/04/1812 April 2018 | STATEMENT BY DIRECTORS |
12/04/1812 April 2018 | 12/04/18 STATEMENT OF CAPITAL GBP 500.00 |
12/04/1812 April 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/04/1812 April 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/04/1812 April 2018 | SOLVENCY STATEMENT DATED 10/04/18 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/05/1723 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/04/1328 April 2013 | 06/04/13 STATEMENT OF CAPITAL GBP 652.49 |
04/03/134 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/03/121 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/08/113 August 2011 | APPOINTMENT TERMINATED, DIRECTOR KEITH LONG |
14/03/1114 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/03/114 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ARIANA GRIMES / 01/10/2009 |
09/03/109 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/03/093 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ARIANA GRIMES / 01/01/2008 |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/05/0718 May 2007 | NEW DIRECTOR APPOINTED |
12/03/0712 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/03/0627 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/03/0529 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/09/0429 September 2004 | DIRECTOR RESIGNED |
03/03/043 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
24/04/0324 April 2003 | COMPANY NAME CHANGED INTERNATIONAL SUPPLIER AUDITING LIMITED CERTIFICATE ISSUED ON 24/04/03 |
14/03/0314 March 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 94 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BN |
04/03/034 March 2003 | SECRETARY RESIGNED |
05/03/025 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
05/03/025 March 2002 | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/0211 February 2002 | S-DIV 04/02/02 |
09/01/029 January 2002 | NEW DIRECTOR APPOINTED |
03/01/023 January 2002 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
21/12/0121 December 2001 | DIRECTOR RESIGNED |
21/12/0121 December 2001 | SECRETARY RESIGNED |
21/12/0121 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | REGISTERED OFFICE CHANGED ON 23/05/01 FROM: C/O UK COMPANYSHOP LIMITED THE SHEILLING BANK LANE ABBERLEY WORCESTERSHIRE WR6 6BQ |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
06/03/016 March 2001 | DIRECTOR RESIGNED |
06/03/016 March 2001 | SECRETARY RESIGNED |
26/02/0126 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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