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

MGJC Ltd

Documents

Total Documents34
Total Pages116

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off
29 March 2016Final Gazette dissolved via voluntary strike-off
12 January 2016First Gazette notice for voluntary strike-off
12 January 2016First Gazette notice for voluntary strike-off
30 December 2015Application to strike the company off the register
30 December 2015Application to strike the company off the register
23 November 2015Total exemption small company accounts made up to 28 February 2015
23 November 2015Total exemption small company accounts made up to 28 February 2015
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
3 November 2014Total exemption small company accounts made up to 28 February 2014
3 November 2014Total exemption small company accounts made up to 28 February 2014
18 June 2014Company name changed mari grug CYFYNGEDIG\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
18 June 2014Company name changed mari grug CYFYNGEDIG\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
5 March 2014Director's details changed for Mrs Mari Grug James on 6 September 2013
5 March 2014Secretary's details changed for Mrs Mari Grug James on 6 September 2013
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
5 March 2014Secretary's details changed for Mrs Mari Grug James on 6 September 2013
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
5 March 2014Secretary's details changed for Mrs Mari Grug James on 6 September 2013
5 March 2014Director's details changed for Mrs Mari Grug James on 6 September 2013
5 March 2014Director's details changed for Mr Gareth John James on 6 September 2013
5 March 2014Director's details changed for Mrs Mari Grug James on 6 September 2013
5 March 2014Director's details changed for Mr Gareth John James on 6 September 2013
5 March 2014Director's details changed for Mr Gareth John James on 6 September 2013
15 November 2013Total exemption small company accounts made up to 28 February 2013
15 November 2013Total exemption small company accounts made up to 28 February 2013
6 November 2013Registered office address changed from 75 Court Road Grangetown Cardiff CF11 6SA Wales on 6 November 2013
6 November 2013Registered office address changed from 75 Court Road Grangetown Cardiff CF11 6SA Wales on 6 November 2013
6 November 2013Registered office address changed from 75 Court Road Grangetown Cardiff CF11 6SA Wales on 6 November 2013
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing