Advanced company searchLink opens in new window

M G A DESIGN LIMITED

Company number 03004196

Filter by category

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)
05 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jul 2012 4.68 Liquidators' statement of receipts and payments to 10 May 2012
18 May 2011 600 Appointment of a voluntary liquidator
18 May 2011 4.20 Statement of affairs with form 4.19
18 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-11
21 Apr 2011 AD01 Registered office address changed from Kent Ccc Worsley Bridge Road Beckenham Kent BR3 1RL on 21 April 2011
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-03-01
  • GBP 10,000
01 Mar 2010 CH01 Director's details changed for Andrew Michael Marten on 21 December 2009
01 Mar 2010 CH01 Director's details changed for Jonathan Michael Moore on 21 December 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jan 2009 363a Return made up to 21/12/08; full list of members
06 Jan 2009 288c Director and Secretary's Change of Particulars / andrew marten / 31/10/2008 / HouseName/Number was: , now: todsbrook; Street was: polsted lodge, now: blackhorse road; Area was: polsted lane, now: ; Post Town was: compton, now: worplesdon; Post Code was: GU3 1HS, now: GU22 0QT
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Feb 2008 363a Return made up to 21/12/07; full list of members
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
18 May 2007 287 Registered office changed on 18/05/07 from: c/o smith stewart LIMITED st brides house 32 high street beckenham kent BR3 1AY
06 Jan 2007 363s Return made up to 21/12/06; full list of members
05 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
16 Jan 2006 363s Return made up to 21/12/05; full list of members
16 Jan 2006 363(288) Secretary's particulars changed;director's particulars changed
11 May 2005 AA Total exemption small company accounts made up to 31 December 2004
16 Mar 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name