MRG TECHNOLOGY LTD

Company Documents

DateDescription
10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/02/2510 February 2025 Return of final meeting in a members' voluntary winding up

View Document

27/08/2427 August 2024 Registered office address changed from C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU to C/O Johnston Carmichael 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-27

View Document

22/03/2422 March 2024 Liquidators' statement of receipts and payments to 2024-03-14

View Document

25/03/2325 March 2023 Appointment of a voluntary liquidator

View Document

25/03/2325 March 2023 Resolutions

View Document

25/03/2325 March 2023 Declaration of solvency

View Document

25/03/2325 March 2023 Resolutions

View Document

25/03/2325 March 2023 Registered office address changed from Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-03-25

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Previous accounting period shortened from 2022-02-28 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARCO GRIFFITHS / 21/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO GRIFFITHS / 21/02/2020

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO GRIFFITHS / 01/11/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARCO GRIFFITHS / 01/11/2019

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

08/02/188 February 2018 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