Advanced company searchLink opens in new window

MRG ELECTRICS LIMITED

Company number 09082238

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
22 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
23 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
24 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Sep 2016 AAMD Amended total exemption full accounts made up to 30 June 2015
19 Aug 2016 CH01 Director's details changed for Mr Robert John Edward Thomas on 19 August 2016
16 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 Jun 2016 CH01 Director's details changed for Mr Robert John Edward Thomas on 16 June 2016
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
26 May 2016 AA Total exemption small company accounts made up to 30 June 2015
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
28 Oct 2014 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to 1 Stanley Park Liverpool L21 9JR on 28 October 2014
11 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)