MGB DEVELOPMENTS LTD

Company Documents

DateDescription
23/12/2323 December 2023 Final Gazette dissolved following liquidation

View Document

23/12/2323 December 2023 Final Gazette dissolved following liquidation

View Document

23/09/2323 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

20/10/2220 October 2022 Removal of liquidator by court order

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

15/10/2115 October 2021 Registered office address changed from Cross Roads Garage Buckingham Road Little Horwood Milton Keynes MK17 0PX England to 100 st James Road Northampton NN5 5LF on 2021-10-15

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Appointment of a voluntary liquidator

View Document

15/10/2115 October 2021 Statement of affairs

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/12/1924 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 121B QUEENSWAY BLETCHLEY MILTON KEYNES BUCKS MK2 2DH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COPE

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/168 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/04/158 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/04/1120 April 2011 SOLVENCY STATEMENT DATED 24/03/11

View Document

20/04/1120 April 2011 REDUCE ISSUED CAPITAL 24/03/2011

View Document

20/04/1120 April 2011 20/04/11 STATEMENT OF CAPITAL GBP 2

View Document

20/04/1120 April 2011 STATEMENT BY DIRECTORS

View Document

24/03/1124 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MOONEY

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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