MG3 DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
16/11/2116 November 2021 | Final Gazette dissolved via voluntary strike-off |
16/11/2116 November 2021 | Final Gazette dissolved via voluntary strike-off |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-04 with no updates |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
28/05/1628 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
12/05/1512 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
16/05/1416 May 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
16/05/1416 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
27/07/1327 July 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
21/05/1321 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
14/07/1214 July 2012 | Annual accounts small company total exemption made up to 30 October 2011 |
25/05/1225 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
24/07/1124 July 2011 | Annual accounts small company total exemption made up to 30 October 2010 |
13/05/1113 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/05/1026 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
26/05/1026 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM HALDON HOUSE 4 CASTLE ROAD TORQUAY TQ1 3BG UNITED KINGDOM |
25/05/1025 May 2010 | SAIL ADDRESS CREATED |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 8 VAUGHAN PARADE TORQUAY TQ2 5EG UNITED KINGDOM |
08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM SOUTH DEVON ACCOUNTANCY LTD UNIT E THE SCOPE COMPLEX WILLS ROAD TOTNES DEVON TQ9 5XN |
08/05/088 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
24/08/0724 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
26/07/0726 July 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | SECRETARY RESIGNED |
11/07/0711 July 2007 | NEW SECRETARY APPOINTED |
11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 15 NEW NORTH ROAD EXETER DEVON EX4 4HF |
03/03/073 March 2007 | REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 272 PINHOE ROAD EXETER DEVON EX4 7JQ |
22/06/0622 June 2006 | SECRETARY RESIGNED |
22/06/0622 June 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/10/06 |
22/06/0622 June 2006 | NEW SECRETARY APPOINTED |
22/06/0622 June 2006 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 11 NELSON CLOSE, STAVERTON TOTNES TQ9 6PG |
03/06/063 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0630 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0518 August 2005 | DIRECTOR RESIGNED |
18/08/0518 August 2005 | £ NC 1000/3000 18/08/05 |
17/06/0517 June 2005 | COMPANY NAME CHANGED PLYMOUTH123 LIMITED CERTIFICATE ISSUED ON 17/06/05 |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
04/05/054 May 2005 | 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