THE MCG GROUP INTERNATIONAL LIMITED

02885936
56 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 11 Buy now
18 Sep 2024 officers Appointment of director (Mr Jonathan Paul Scott) 2 Buy now
18 Sep 2024 officers Termination of appointment of director (Ian Michael Langley) 1 Buy now
07 May 2024 mortgage Registration of a charge 14 Buy now
31 Jan 2024 officers Appointment of director (Mr Ian Michael Langley) 2 Buy now
30 Jan 2024 officers Termination of appointment of director (James Grant Henderson) 1 Buy now
22 Dec 2023 mortgage Registration of a charge 73 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Sep 2023 accounts Annual Accounts 12 Buy now
02 Aug 2023 officers Change of particulars for director (Mr Ford Gerrard) 2 Buy now
01 Aug 2023 officers Appointment of director (Mr Ford Gerrard) 2 Buy now
01 Aug 2023 officers Termination of appointment of director (Ian David Savage) 1 Buy now
20 Jun 2023 officers Termination of appointment of director (Colm John Mcginley) 1 Buy now
30 Jan 2023 officers Appointment of director (Mr Ian David Savage) 2 Buy now
30 Jan 2023 officers Termination of appointment of director (Donnacha Sean Holly) 1 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2022 accounts Annual Accounts 11 Buy now
17 Jan 2022 officers Change of particulars for director (Mr James Grant Henderson) 2 Buy now
06 Dec 2021 mortgage Registration of a charge 71 Buy now
06 Dec 2021 mortgage Registration of a charge 68 Buy now
03 Dec 2021 incorporation Memorandum Articles 3 Buy now
03 Dec 2021 resolution Resolution 4 Buy now
25 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2021 accounts Annual Accounts 11 Buy now
15 Feb 2021 officers Termination of appointment of director (Seamus Patrick Mcginley) 1 Buy now
06 Oct 2020 accounts Annual Accounts 12 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 officers Appointment of director (Mr James Grant Henderson) 2 Buy now
26 Aug 2020 resolution Resolution 3 Buy now
25 Aug 2020 resolution Resolution 3 Buy now
06 Aug 2020 resolution Resolution 3 Buy now
28 May 2020 resolution Resolution 3 Buy now
03 Feb 2020 officers Change of particulars for director (Regina O'rourke) 2 Buy now
03 Feb 2020 officers Change of particulars for director (Mr Colm John Mcginley) 2 Buy now
07 Jan 2020 resolution Resolution 3 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2019 accounts Annual Accounts 14 Buy now
25 Apr 2019 mortgage Registration of a charge 14 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 Dec 2018 mortgage Registration of a charge 23 Buy now
04 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2018 mortgage Registration of a charge 29 Buy now
03 Oct 2018 accounts Annual Accounts 15 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 8 Buy now
20 Jun 2017 mortgage Registration of a charge 25 Buy now
27 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Jan 2017 officers Termination of appointment of director (Dermot Francis Mcginley) 2 Buy now
16 Jan 2017 officers Appointment of director (Mr Donnacha Sean Holly) 2 Buy now
29 Dec 2016 officers Appointment of director (Mr Seamus Patrick Mcginley) 3 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
20 Aug 2015 officers Change of particulars for director (Mr Colm John Mcginley) 2 Buy now
05 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2015 mortgage Registration of a charge 16 Buy now
09 Jul 2015 mortgage Registration of a charge 25 Buy now
19 Mar 2015 annual-return Annual Return 5 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2014 accounts Annual Accounts 6 Buy now
09 Apr 2014 annual-return Annual Return 5 Buy now
12 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
06 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
06 Aug 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
25 Jun 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
15 Apr 2013 annual-return Annual Return 6 Buy now
15 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2013 mortgage Particulars of a mortgage or charge 9 Buy now
01 Feb 2013 mortgage Particulars of a mortgage or charge 9 Buy now
20 Nov 2012 officers Appointment of director (Mr Colm John Mcginley) 2 Buy now
23 Oct 2012 officers Change of particulars for director (Mr Dermot Francis Mcginley) 2 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
24 May 2012 officers Termination of appointment of director (Eugene Meehan) 1 Buy now
24 May 2012 officers Termination of appointment of secretary (Eugene Meehan) 1 Buy now
02 Apr 2012 annual-return Annual Return 7 Buy now
25 Nov 2011 accounts Annual Accounts 5 Buy now
31 Mar 2011 annual-return Annual Return 6 Buy now
07 Feb 2011 accounts Annual Accounts 5 Buy now
21 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Change of particulars for director (Regina O'rourke) 2 Buy now