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

Mg Technology Ltd

Documents

Total Documents36
Total Pages116

Filing History

27 July 2017Micro company accounts made up to 31 March 2017
28 April 2017Confirmation statement made on 14 April 2017 with updates
11 August 2016Total exemption small company accounts made up to 31 March 2016
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
24 August 2015Total exemption small company accounts made up to 31 March 2015
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
1 October 2014Total exemption small company accounts made up to 31 March 2014
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
5 December 2013Registered office address changed from 10 Linden Road Romsey Hampshire SO51 8DB United Kingdom on 5 December 2013
5 December 2013Registered office address changed from 10 Linden Road Romsey Hampshire SO51 8DB United Kingdom on 5 December 2013
5 December 2013Total exemption small company accounts made up to 31 March 2013
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
1 October 2012Total exemption small company accounts made up to 31 March 2012
14 May 2012Director's details changed for Michael Robert Grice on 1 August 2011
14 May 2012Secretary's details changed for Michael Robert Grice on 1 August 2011
14 May 2012Director's details changed for Mrs Emily Jane Grice on 1 August 2011
14 May 2012Director's details changed for Michael Robert Grice on 1 August 2011
14 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
14 May 2012Secretary's details changed for Michael Robert Grice on 1 August 2011
14 May 2012Director's details changed for Mrs Emily Jane Grice on 1 August 2011
31 January 2012Registered office address changed from the Lees Cottage Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT United Kingdom on 31 January 2012
4 October 2011Registered office address changed from 3 Wye Close Droitwich Worcestershire WR9 8TE on 4 October 2011
4 October 2011Registered office address changed from 3 Wye Close Droitwich Worcestershire WR9 8TE on 4 October 2011
8 June 2011Total exemption small company accounts made up to 31 March 2011
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
30 June 2010Annual return made up to 14 April 2010 with a full list of shareholders
29 June 2010Director's details changed for Emily Jane Grice on 14 April 2010
29 June 2010Director's details changed for Michael Robert Grice on 14 April 2010
25 June 2010Total exemption small company accounts made up to 31 March 2010
21 October 2009Total exemption full accounts made up to 31 March 2009
14 May 2009Director's change of particulars / emily grice / 01/06/2008
14 May 2009Director and secretary's change of particulars / michael grice / 01/06/2008
14 May 2009Return made up to 14/04/09; full list of members
8 January 2009Registered office changed on 08/01/2009 from 79 ivy road st denys southampton hampshire S017 2JB
3 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009
14 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing