MGRWK BUSINESS SUPPORT SERVICES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Termination of appointment of Mark George Jacobs as a director on 2024-12-06

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Registration of charge 041148530001, created on 2024-04-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

21/11/2321 November 2023 Termination of appointment of Robert Jeffrey Braham as a director on 2023-09-30

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/03/2324 March 2023 Appointment of Mr Simon Jerome Sefton as a director on 2023-03-08

View Document

24/03/2324 March 2023 Appointment of Mrs Lydia Claire Warde as a director on 2023-03-08

View Document

24/03/2324 March 2023 Appointment of Mr Mark George Jacobs as a director on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/02/2218 February 2022 Appointment of Miss Sarah Elizabeth Anne Yardley as a director on 2022-02-01

View Document

18/02/2218 February 2022 Termination of appointment of Robert Jeffrey Braham as a secretary on 2022-02-01

View Document

18/02/2218 February 2022 Termination of appointment of Paul Simnock as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WESTON

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SCOTT SHARMAN / 26/04/2019

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED TIMOTHY SCOTT SHARMAN

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED NICK MUIR

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOSEPH WALFISZ / 27/11/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN CLIFFORD KAY / 18/01/2016

View Document

01/12/151 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR KIRANKUMAR PATEL

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

17/02/1417 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/01/1428 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 NAME CHANGE 07/06/2013

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR MELVIN CLIFFORD KAY

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED JILL LOUISE SPRINGBETT

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENE

View Document

28/06/1328 June 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED JOSEPH HARRY LAWRENCE WESTON

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR KIRANKUMAR DULLABHBHAI PATEL

View Document

17/06/1317 June 2013 COMPANY NAME CHANGED MGR BUSINESS SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 17/06/13

View Document

14/06/1314 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/12/126 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR IAN THOMAS

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MR ROBERT JEFFREY BRAHAM

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GREENE

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR PAUL SIMNOCK

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR NIGEL JOSEPH WALFISZ

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED MGR MEDIA LIMITED CERTIFICATE ISSUED ON 26/03/12

View Document

26/03/1226 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR DAVID ANTONY GREENE

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/11/1128 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY BRAHAM / 10/12/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID GREENE / 10/12/2009

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/11/0027 November 2000 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