MGB ACCOUNTANCY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

01/04/231 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/05/221 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

01/05/221 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/11/2114 November 2021 Director's details changed for Mrs Helen Denise Mcnair on 2021-11-13

View Document

14/11/2114 November 2021 Director's details changed for Mr Iain Peter Mcnair on 2021-11-13

View Document

14/11/2114 November 2021 Secretary's details changed for Mrs Helen Denise Mcnair on 2021-11-13

View Document

15/05/2115 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/10/2020 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 16 CRABTREE GREEN CRABTREE GREEN LLANDRINDOD WELLS POWYS LD1 6EP WALES

View Document

27/05/1927 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN PETER MCNAIR / 22/05/2019

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DENISE MCNAIR / 22/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM FIRST FLOOR, THE LINDENS SPA ROAD LLANDRINDOD WELLS POWYS LD1 5EQ

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/12/1513 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM ADEN CHAMBERS SOUTH CRESCENT LLANDRINDOD WELLS POWYS LD1 5DH

View Document

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY HELEN MCNAIR

View Document

31/05/1231 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PETER MCNAIR / 01/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DENISE MCNAIR / 01/01/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN DENISE MCNAIR / 01/01/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN DENISE MCNAIR / 01/01/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR SHIRLEY BEAN

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR IAIN PETER MCNAIR

View Document

29/07/0929 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MRS SHIRLEY ANNE BEAN

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MRS HELEN DENISE MCNAIR

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MRS HELEN DENISE MCNAIR

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR IAIN MCNAIR

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BEAN

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/06/9516 June 1995 ADOPT MEM AND ARTS 07/06/95

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 SECRETARY RESIGNED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 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