MGB CONSULTING LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/09/2223 September 2022 Satisfaction of charge 1 in full

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 Application to strike the company off the register

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH BASSI / 01/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH BASSI / 01/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO GIOVANNI BASSI / 01/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO GIOVANNI BASSI / 01/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARIO GIOVANNI BASSI / 03/04/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE BASSI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO GIOVANNI BASSI / 01/05/2017

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH BASSI / 01/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH BASSI / 01/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

27/12/1627 December 2016 REGISTERED OFFICE CHANGED ON 27/12/2016 FROM CHAPEL HOUSE RAILWAY ROAD CINDERFORD GLOUCESTERSHIRE GL14 3HH

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/12/1528 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 15/12/12 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH BASSI / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIO GIOVANNI BASSI / 16/12/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0817 April 2008 SECRETARY APPOINTED MRS CAROLINE ELIZABETH BASSI

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY GIANCARLA BASSI

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 14A IDMISTON ROAD WORCESTER PARK SURREY KT4 7ST

View Document

23/01/0423 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 159 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8QH

View Document

16/12/0216 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BLAZING FRAG LIMITED


  • 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