Advanced company searchLink opens in new window

M&G GROUP EUROPE LTD

Company number 02825217

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 May 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 May 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 May 1996 363s Return made up to 22/05/96; no change of members
17 May 1996 CERTNM Company name changed kirkdale engineering (flue syste ms) LIMITED\certificate issued on 20/05/96
16 May 1996 AA Full accounts made up to 31 December 1995
16 Jun 1995 363s Return made up to 22/05/95; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 22/05/95; no change of members
16 May 1995 AA Full accounts made up to 31 December 1994
11 May 1995 287 Registered office changed on 11/05/95 from: station road sandy bedfordshire SG19 1BH
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Oct 1994 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
15 Sep 1994 363s Return made up to 08/06/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/06/94; full list of members
13 Mar 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
13 Mar 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
13 Mar 1994 287 Registered office changed on 13/03/94 from: unit 28 st mary's hills evelyn drive leicester LE3 2BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/03/94 from: unit 28 st mary's hills evelyn drive leicester LE3 2BU
02 Mar 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
09 Sep 1993 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
31 Aug 1993 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
18 Jun 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
14 Jun 1993 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
08 Jun 1993 NEWINC Incorporation