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

MGQ Limited

Documents

Total Documents34
Total Pages82

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off
3 December 2013Final Gazette dissolved via compulsory strike-off
20 August 2013First Gazette notice for compulsory strike-off
20 August 2013First Gazette notice for compulsory strike-off
31 January 2013Compulsory strike-off action has been suspended
31 January 2013Compulsory strike-off action has been suspended
15 January 2013First Gazette notice for compulsory strike-off
15 January 2013First Gazette notice for compulsory strike-off
2 July 2012Previous accounting period extended from 30 September 2011 to 31 March 2012
2 July 2012Previous accounting period extended from 30 September 2011 to 31 March 2012
22 December 2011Particulars of a mortgage or charge / charge no: 1
22 December 2011Particulars of a mortgage or charge / charge no: 1
15 October 2011Compulsory strike-off action has been discontinued
15 October 2011Compulsory strike-off action has been discontinued
12 October 2011Accounts for a dormant company made up to 30 September 2010
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 10
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 10
12 October 2011Accounts for a dormant company made up to 30 September 2010
13 September 2011First Gazette notice for compulsory strike-off
13 September 2011First Gazette notice for compulsory strike-off
14 October 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 14 October 2010
14 October 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 14 October 2010
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders
6 October 2010Director's details changed for Mr Syed Imran Abbas Zaidi on 11 September 2010
6 October 2010Appointment of Mr Syed Imran Abbas Zaidi as a secretary
6 October 2010Appointment of Mr Syed Imran Abbas Zaidi as a secretary
6 October 2010Register inspection address has been changed
6 October 2010Register inspection address has been changed
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders
6 October 2010Director's details changed for Mr Syed Imran Abbas Zaidi on 11 September 2010
23 October 2009Termination of appointment of Syed Zaidi as a director
23 October 2009Termination of appointment of Syed Zaidi as a director
16 September 2009Incorporation
16 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing