M G PUBS LTD

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-12-29

View Document

23/01/2523 January 2025 Previous accounting period extended from 2024-12-23 to 2024-12-29

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-17

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-12-18

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-19

View Document

11/10/2111 October 2021 Director's details changed for Mr Nicholas Grant Gibson on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

11/10/2111 October 2021 Director's details changed for Mr Benjamin Joseph Maschler on 2021-10-11

View Document

20/12/2020 December 2020 Annual accounts for year ending 20 Dec 2020

View Accounts

22/12/1922 December 2019 Annual accounts for year ending 22 Dec 2019

View Accounts

11/11/1411 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

30/10/1330 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

19/12/1119 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOSEPH MASCHLER / 01/01/2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 2 January 2011

View Document

22/10/1022 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 24 FAIRMEAD ROAD LONDON N19 4DF

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 3 January 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRANT GIBSON / 01/03/2010

View Document

04/02/104 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

10/11/0910 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

06/10/086 October 2008 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