Advanced company searchLink opens in new window

MGP 2003

Company number 04988144

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)
21 Apr 2009 288a Secretary appointed andrew james roberts
30 Dec 2008 363a Return made up to 08/12/08; full list of members
18 Jul 2008 AA Full accounts made up to 31 May 2007
15 Jul 2008 363a Return made up to 08/12/07; full list of members
20 Jun 2008 288b Appointment Terminated Director colin brumpton
20 Jun 2008 288b Appointment Terminated Director richard catherwood smith
10 Oct 2007 288b Director resigned
10 Oct 2007 288a New director appointed
10 Apr 2007 AA Full accounts made up to 31 May 2006
23 Jan 2007 363a Return made up to 08/12/06; full list of members
05 Apr 2006 AA Full accounts made up to 31 May 2005
24 Jan 2006 363a Return made up to 08/12/05; full list of members
09 Jan 2006 288a New director appointed
09 Jan 2006 288b Director resigned
04 Feb 2005 363a Return made up to 08/12/04; full list of members
04 Feb 2005 353 Location of register of members
17 Feb 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Feb 2004 288a New director appointed
20 Jan 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Sh premium acc reduced 23/12/03
16 Jan 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Jan 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Jan 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Jan 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Jan 2004 225 Accounting reference date extended from 31/12/04 to 31/05/05
08 Dec 2003 NEWINC Incorporation