MG MAINTENANCE AND HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

29/03/1829 March 2018 06/04/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts for year ending 06 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

15/04/1615 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY GRIFFITHS

View Document

09/01/159 January 2015 COMPANY NAME CHANGED MG CLEANING AND GENERAL SERVICES LIMITED CERTIFICATE ISSUED ON 09/01/15

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 1 SEA VISTA PENALLY TENBY PEMBROKESHIRE SA70 7PD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 COMPANY NAME CHANGED COUNTRYWIDE HAMPERS LIMITED CERTIFICATE ISSUED ON 12/12/11

View Document

12/04/1112 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY GRIFFITHS / 04/04/2010

View Document

20/06/0920 June 2009 COMPANY NAME CHANGED M.G. TRAVEL LIMITED CERTIFICATE ISSUED ON 24/06/09

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRIFFITHS / 01/01/2009

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY GRIFFITHS / 01/01/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 29 MAES Y SIGLEN GLENFIELDS CAERPHILLY CF83 2RT

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

04/04/034 April 2003 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