Advanced company searchLink opens in new window

MGCL LIMITED

Company number 06454018

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)
03 Jun 2008 155(6)b Declaration of assistance for shares acquisition
03 Jun 2008 155(6)a Declaration of assistance for shares acquisition
30 Apr 2008 SA Statement of affairs
30 Apr 2008 88(2) Ad 02/04/08\gbp si 19507@1=19507\gbp ic 1/19508\
22 Apr 2008 288a Secretary appointed treena mary shaw
22 Apr 2008 288a Director appointed alan roper
22 Apr 2008 288a Director appointed paul keith wright
10 Apr 2008 288b Appointment terminated director jane tarbatt
10 Apr 2008 288b Appointment terminated director sarah williams
10 Apr 2008 288b Appointment terminated director richard tarbatt
10 Apr 2008 288b Appointment terminated director john tarbatt
10 Apr 2008 287 Registered office changed on 10/04/2008 from st michael's court st michael's lane derby derbyshire DE1 3HQ
01 Apr 2008 123 Nc inc already adjusted 20/03/08
01 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2008 CERTNM Company name changed ashover business centre LIMITED\certificate issued on 28/03/08
27 Mar 2008 288b Appointment terminated secretary fb secretary LIMITED
27 Mar 2008 288b Appointment terminated director fb director LIMITED
27 Mar 2008 288a Director and secretary appointed jane tarbatt
27 Mar 2008 288a Director appointed sarah jane williams
27 Mar 2008 288a Director appointed richard john tarbatt
27 Mar 2008 288a Director appointed john everad tarbatt
19 Mar 2008 CERTNM Company name changed fb 51 LIMITED\certificate issued on 22/03/08
14 Dec 2007 NEWINC Incorporation