Download leads from Nexok and grow your business. Find out more

M G Stainless Limited

Documents

Total Documents153
Total Pages639

Filing History

15 November 2023Unaudited abridged accounts made up to 30 September 2023
13 April 2023Confirmation statement made on 13 April 2023 with no updates
8 November 2022Unaudited abridged accounts made up to 30 September 2022
13 April 2022Confirmation statement made on 13 April 2022 with no updates
7 March 2022Unaudited abridged accounts made up to 30 September 2021
24 June 2021Unaudited abridged accounts made up to 30 September 2020
22 April 2021Confirmation statement made on 13 April 2021 with no updates
27 May 2020Unaudited abridged accounts made up to 30 September 2019
30 April 2020Confirmation statement made on 13 April 2020 with no updates
15 April 2019Confirmation statement made on 13 April 2019 with no updates
5 February 2019Unaudited abridged accounts made up to 30 September 2018
10 August 2018Registered office address changed from Units 1 & 2 Shaw Road Netherton Dudley West Midlands DY2 8TS to Estate House Evesham Street Redditch B97 4HP on 10 August 2018
11 June 2018Unaudited abridged accounts made up to 30 September 2017
13 April 2018Confirmation statement made on 13 April 2018 with no updates
3 April 2018Confirmation statement made on 31 March 2018 with no updates
1 May 2017Total exemption small company accounts made up to 30 September 2016
1 May 2017Total exemption small company accounts made up to 30 September 2016
11 April 2017Confirmation statement made on 31 March 2017 with updates
11 April 2017Confirmation statement made on 31 March 2017 with updates
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
29 March 2016Total exemption small company accounts made up to 30 September 2015
29 March 2016Total exemption small company accounts made up to 30 September 2015
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
13 January 2015Total exemption small company accounts made up to 30 September 2014
13 January 2015Total exemption small company accounts made up to 30 September 2014
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
21 February 2014Total exemption small company accounts made up to 30 September 2013
21 February 2014Total exemption small company accounts made up to 30 September 2013
16 April 2013Total exemption small company accounts made up to 30 September 2012
16 April 2013Total exemption small company accounts made up to 30 September 2012
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
30 March 2012Total exemption small company accounts made up to 30 September 2011
30 March 2012Total exemption small company accounts made up to 30 September 2011
22 June 2011Total exemption small company accounts made up to 30 September 2010
22 June 2011Total exemption small company accounts made up to 30 September 2010
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
2 April 2010Director's details changed for Lesley Louise Gillett on 2 April 2010
2 April 2010Director's details changed for Martin Gillett on 2 April 2010
2 April 2010Director's details changed for Martin Gillett on 2 April 2010
2 April 2010Director's details changed for Lesley Louise Gillett on 2 April 2010
2 April 2010Director's details changed for Martin Gillett on 2 April 2010
2 April 2010Director's details changed for Lesley Louise Gillett on 2 April 2010
30 March 2010Total exemption small company accounts made up to 30 September 2009
30 March 2010Total exemption small company accounts made up to 30 September 2009
10 April 2009Return made up to 31/03/09; full list of members
10 April 2009Return made up to 31/03/09; full list of members
7 April 2009Total exemption small company accounts made up to 30 September 2008
7 April 2009Total exemption small company accounts made up to 30 September 2008
9 April 2008Return made up to 31/03/08; full list of members
9 April 2008Return made up to 31/03/08; full list of members
8 April 2008Location of debenture register
8 April 2008Registered office changed on 08/04/2008 from alomgate units 1 and 2 shaw road netherton dudley west midlands DY2 8TS
8 April 2008Location of debenture register
8 April 2008Registered office changed on 08/04/2008 from alomgate units 1 and 2 shaw road netherton dudley west midlands DY2 8TS
8 April 2008Location of register of members
8 April 2008Location of register of members
7 April 2008Registered office changed on 07/04/2008 from midtherm estate, new road netherton dudley west midlands DY2 8SY
7 April 2008Registered office changed on 07/04/2008 from midtherm estate, new road netherton dudley west midlands DY2 8SY
13 March 2008Total exemption small company accounts made up to 30 September 2007
13 March 2008Total exemption small company accounts made up to 30 September 2007
22 June 2007Total exemption small company accounts made up to 30 September 2006
22 June 2007Total exemption small company accounts made up to 30 September 2006
2 April 2007Return made up to 31/03/07; full list of members
2 April 2007Director's particulars changed
2 April 2007Return made up to 31/03/07; full list of members
2 April 2007Director's particulars changed
2 April 2007Secretary's particulars changed;director's particulars changed
2 April 2007Secretary's particulars changed;director's particulars changed
16 May 2006Total exemption small company accounts made up to 30 September 2005
16 May 2006Total exemption small company accounts made up to 30 September 2005
4 April 2006Registered office changed on 04/04/06 from: new road netherton dudley west midlands DY2 8SY
4 April 2006Return made up to 31/03/06; full list of members
4 April 2006Return made up to 31/03/06; full list of members
4 April 2006Registered office changed on 04/04/06 from: new road netherton dudley west midlands DY2 8SY
5 April 2005Return made up to 31/03/05; full list of members
5 April 2005Return made up to 31/03/05; full list of members
7 March 2005Total exemption small company accounts made up to 30 September 2004
7 March 2005Total exemption small company accounts made up to 30 September 2004
27 July 2004Total exemption small company accounts made up to 30 September 2003
27 July 2004Total exemption small company accounts made up to 30 September 2003
6 April 2004Return made up to 31/03/04; full list of members
6 April 2004Return made up to 31/03/04; full list of members
7 June 2003Total exemption small company accounts made up to 30 September 2002
7 June 2003Total exemption small company accounts made up to 30 September 2002
18 April 2003Return made up to 15/04/03; full list of members
18 April 2003Return made up to 15/04/03; full list of members
1 November 2002New secretary appointed
1 November 2002New secretary appointed
1 November 2002Director resigned
1 November 2002Secretary resigned;director resigned
1 November 2002Secretary resigned;director resigned
1 November 2002Director resigned
24 October 2002Company name changed midtherm stainless LIMITED\certificate issued on 24/10/02
24 October 2002Company name changed midtherm stainless LIMITED\certificate issued on 24/10/02
9 May 2002Return made up to 15/04/02; full list of members
9 May 2002Return made up to 15/04/02; full list of members
22 March 2002Total exemption small company accounts made up to 30 September 2001
22 March 2002Total exemption small company accounts made up to 30 September 2001
26 September 2001New director appointed
26 September 2001New director appointed
26 September 2001New director appointed
26 September 2001New director appointed
29 June 2001Accounts for a small company made up to 30 September 2000
29 June 2001Accounts for a small company made up to 30 September 2000
19 April 2001Return made up to 15/04/01; full list of members
19 April 2001Return made up to 15/04/01; full list of members
12 July 2000Accounts for a small company made up to 30 September 1999
12 July 2000Accounts for a small company made up to 30 September 1999
21 April 2000Return made up to 15/04/00; full list of members
21 April 2000Return made up to 15/04/00; full list of members
25 October 1999New director appointed
25 October 1999New director appointed
27 July 1999Accounts for a small company made up to 30 September 1998
27 July 1999Accounts for a small company made up to 30 September 1998
12 May 1999Return made up to 15/04/99; no change of members
12 May 1999Return made up to 15/04/99; no change of members
24 April 1998Return made up to 15/04/98; no change of members
24 April 1998Return made up to 15/04/98; no change of members
1 February 1998Accounts for a small company made up to 30 September 1997
1 February 1998Accounts for a small company made up to 30 September 1997
18 June 1997Resolutions
  • ELRES ‐ Elective resolution
18 June 1997Resolutions
  • ELRES ‐ Elective resolution
29 April 1997Return made up to 15/04/97; full list of members
29 April 1997Return made up to 15/04/97; full list of members
19 June 1996Accounting reference date extended from 30/04/97 to 30/09/97
19 June 1996Accounting reference date extended from 30/04/97 to 30/09/97
16 May 1996Director resigned
16 May 1996Director resigned
16 May 1996Secretary resigned
16 May 1996Secretary resigned
1 May 1996New director appointed
1 May 1996New director appointed
1 May 1996New secretary appointed
1 May 1996New secretary appointed
23 April 1996Ad 15/04/96--------- £ si 99@1=99 £ ic 1/100
23 April 1996Registered office changed on 23/04/96 from: somerset house temple street birmingham B2 5DN
23 April 1996Secretary resigned
23 April 1996Ad 15/04/96--------- £ si 99@1=99 £ ic 1/100
23 April 1996Secretary resigned
23 April 1996Registered office changed on 23/04/96 from: somerset house temple street birmingham B2 5DN
23 April 1996Director resigned
23 April 1996Director resigned
15 April 1996Incorporation
15 April 1996Incorporation
Sign up now to grow your client base. Plans & Pricing