M G P PROJECTS LTD.

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved following liquidation

View Document

21/12/2121 December 2021 Final Gazette dissolved following liquidation

View Document

07/09/187 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2018:LIQ. CASE NO.1

View Document

13/10/1713 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.1

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF

View Document

23/08/1623 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

23/08/1623 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/08/1623 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR LLOYD WREN

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DAVID PHELPS / 17/05/2016

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PHELPS / 17/05/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD RICHARD WREN / 17/05/2016

View Document

07/06/167 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/05/1520 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/06/1410 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/05/1328 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE PHELPS / 17/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES DAVID PHELPS / 17/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD WREN / 17/05/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHELPS / 17/05/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM MAZARS LLP 8 NEW FIELDS 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF

View Document

10/06/0810 June 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: C/O GENESIS SOLICITORS BEACON HOUSE 15 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3LB

View Document

14/07/0514 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

11/03/0511 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 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