HAL LEONARD MGB LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

13/12/2313 December 2023 Application to strike the company off the register

View Document

02/10/232 October 2023 Termination of appointment of Robert Idris Jones as a director on 2023-04-03

View Document

02/10/232 October 2023 Appointment of Debbie Jo Diekelman as a director on 2023-04-03

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Statement of capital on 2023-03-14

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023 Resolutions

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL BAUER

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR ROBERT JONES

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL J BAUER / 23/06/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARMT CHRISTIAAN VAN DER VEEN

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARMT CHRISTIAAN VAN DER VEEN / 02/09/2015

View Document

03/09/153 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1413 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

10/01/1410 January 2014 COMPANY NAME CHANGED HAL LEONARD DE HASKE LIMITED CERTIFICATE ISSUED ON 10/01/14

View Document

10/01/1410 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR MARK ROBERT MUMFORD

View Document

08/08/138 August 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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