MGY UTILITIES LTD.

Company Documents

DateDescription
14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1928 March 2019 APPLICATION FOR STRIKING-OFF

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GEOFFREY YATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN ELLIDGE

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 26 GIBWOOD ROAD MANCHESTER M22 4BT ENGLAND

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR GAVIN ELLIDGE

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 4 PASTUREFIELD ROAD MANCHESTER M22 5JW UNITED KINGDOM

View Document

22/02/1622 February 2016 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