MGR REALISATIONS LIMITED

Company Documents

DateDescription
24/04/2424 April 2024 Final Gazette dissolved following liquidation

View Document

24/04/2424 April 2024 Final Gazette dissolved following liquidation

View Document

24/01/2424 January 2024 Notice of move from Administration to Dissolution

View Document

04/09/234 September 2023 Administrator's progress report

View Document

20/05/2320 May 2023 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

27/04/2327 April 2023 Satisfaction of charge 059749090007 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 059749090008 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 059749090006 in full

View Document

08/03/238 March 2023 Termination of appointment of Donald William Christopher Mallon as a director on 2023-02-28

View Document

21/02/2321 February 2023 Notice of deemed approval of proposals

View Document

08/02/238 February 2023 Statement of affairs with form AM02SOA

View Document

08/02/238 February 2023 Statement of administrator's proposal

View Document

06/02/236 February 2023 Appointment of an administrator

View Document

03/02/233 February 2023 Registered office address changed from Matalan Head Office Perimeter Road Knowsley Industrial Park Liverpool L33 7SZ to 156 Great Charles Street Queensway Birmingham Wesy Midlands B3 3HN on 2023-02-03

View Document

26/01/2326 January 2023 Termination of appointment of Timothy Keith Isaacs as a director on 2023-01-26

View Document

19/01/2319 January 2023 Certificate of change of name

View Document

08/12/228 December 2022 Termination of appointment of James Raymond Brown as a director on 2022-11-25

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2022-02-26

View Document

27/09/2227 September 2022 Appointment of Mr Paul David Copley as a director on 2022-09-23

View Document

26/09/2226 September 2022 Termination of appointment of John Hargreaves as a director on 2022-09-25

View Document

29/11/2129 November 2021 Full accounts made up to 2021-02-27

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 23/02/19

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 24/02/18

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059749090005

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059749090006

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR GREGORY VINCENT PATERAS

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 25/02/17

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

02/11/152 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR ARNU MISRA

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM GILLIBRANDS ROAD SKELMERSDALE WEST LANCASHIRE WN8 9TB

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 01/03/14

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059749090005

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR ARNU KUMAR MISRA

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR JOHN JASON HARGREAVES

View Document

01/11/131 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN BLACKHURST

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR STEPHEN MARK HILL

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 23/02/13

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY PAUL GILBERT

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MR WILLIAM GEORGE LODDER

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT

View Document

26/10/1226 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 AUDITOR'S RESIGNATION

View Document

17/10/1217 October 2012 SECTION 519 CA 2006

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 25/02/12

View Document

14/11/1114 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 26/02/11

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR DARREN ANTHONY BLACKHURST

View Document

19/04/1119 April 2011 COMPANY BUSINESS 07/04/2011

View Document

19/04/1119 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/04/1119 April 2011 COMPANY BUSINESS 07/04/2011

View Document

19/04/1119 April 2011 COMPANY BUSINESS 07/04/2011

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGEORGE

View Document

27/10/1027 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 27/02/10

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIELLE DAVIES

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MRS DANIELLE HAZEL DAVIES

View Document

15/03/1015 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 COMPANY NAME CHANGED MISSOURI PIKCO LIMITED CERTIFICATE ISSUED ON 15/03/10

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GILBERT / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR KENNETH MCGEORGE / 28/10/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

28/11/0828 November 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS; AMEND

View Document

19/11/0819 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 01/03/08

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HARGREAVES

View Document

19/11/0719 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM B2 4DL

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 28/02/08

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 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