Advanced company searchLink opens in new window

MGR REALISATIONS LIMITED

Company number 05974909

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)
12 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Apr 2010 TM01 Termination of appointment of Danielle Davies as a director
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
30 Mar 2010 AP01 Appointment of Mrs Danielle Hazel Davies as a director
15 Mar 2010 CERTNM Company name changed missouri pikco LIMITED\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
15 Mar 2010 CONNOT Change of name notice
28 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Mr Paul Gilbert on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Alistair Kenneth Mcgeorge on 28 October 2009
23 Jun 2009 AA Full accounts made up to 28 February 2009
28 Nov 2008 363a Return made up to 23/10/07; full list of members; amend
19 Nov 2008 363a Return made up to 23/10/08; full list of members
02 Jul 2008 AA Full accounts made up to 1 March 2008
27 Mar 2008 288b Appointment terminated director john hargreaves
19 Nov 2007 363a Return made up to 23/10/07; full list of members
16 Nov 2007 287 Registered office changed on 16/11/07 from: victoria square house victoria square birmingham B2 4DL
13 Jul 2007 288a New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/02/2020 under section 1088 of the Companies Act 2006
13 Jul 2007 288b Secretary resigned
28 Mar 2007 403a Declaration of satisfaction of mortgage/charge
06 Mar 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/02/2020 under section 1088 of the Companies Act 2006
06 Mar 2007 225 Accounting reference date extended from 31/10/07 to 28/02/08
05 Jan 2007 395 Particulars of mortgage/charge
08 Nov 2006 395 Particulars of mortgage/charge
23 Oct 2006 NEWINC Incorporation