Advanced company searchLink opens in new window

MG WINDOW SYSTEMS LTD

Company number 04494650

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)
23 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
25 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
12 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
12 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
13 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
18 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
29 Nov 2018 PSC04 Change of details for Mr Mark Russell as a person with significant control on 10 November 2018
29 Nov 2018 PSC07 Cessation of Gary Richard Frost as a person with significant control on 10 November 2018
29 Nov 2018 CH01 Director's details changed for Emma Mary Russell on 29 November 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
09 Nov 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Nov 2018 SH06 Cancellation of shares. Statement of capital on 20 September 2018
  • GBP 111
09 Nov 2018 SH06 Cancellation of shares. Statement of capital on 20 September 2018
  • GBP 111
09 Nov 2018 SH03 Purchase of own shares.
09 Nov 2018 SH03 Purchase of own shares.
31 Oct 2018 TM01 Termination of appointment of Tracy Jayne Frost as a director on 20 September 2018
29 Oct 2018 RP04TM01 Second filing for the termination of G R Frost as a director
15 Aug 2018 TM01 Termination of appointment of Gary Richard Frost as a director on 31 July 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 29/10/2018
08 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
08 Aug 2018 CH01 Director's details changed for Mrs Tracy Jayne Frost on 17 July 2018
08 Aug 2018 PSC04 Change of details for Mr Gary Richard Frost as a person with significant control on 17 July 2018
08 Aug 2018 CH01 Director's details changed for Mr Gary Richard Frost on 17 July 2018
09 May 2018 CH01 Director's details changed for Emma Mary Russell on 9 May 2018