MGB HV SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 30/11/2330 November 2023 | Registered office address changed from One Lochrin Square, 92 Fountainbridge Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 2023-11-30 |
| 24/04/2324 April 2023 | Registered office address changed from 8 Stuart Place Cowdenbeath Fife KY4 9BN to One Lochrin Square, 92 Fountainbridge Edinburgh EH3 9QA on 2023-04-24 |
| 19/04/2319 April 2023 | Resolutions |
| 19/04/2319 April 2023 | Resolutions |
| 28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 06/10/216 October 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 05/10/155 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 07/07/157 July 2015 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 27 JOHNSTON PARK COWDENBEATH FIFE KY4 9AZ |
| 07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE BARNEY / 07/07/2015 |
| 07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE BARNEY / 07/07/2015 |
| 07/07/157 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS GAYLE JANET BARNEY / 07/07/2015 |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/10/1424 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 07/07/147 July 2014 | SECRETARY APPOINTED MRS GAYLE JANET BARNEY |
| 01/10/131 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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