M G CLEANING SERVICES LTD

03764312
5 SUMMERLEA PRISTON BATH BA2 9EF

Documents

Documents
Date Category Description Pages
18 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
02 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
22 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Jul 2022 accounts Annual Accounts 7 Buy now
06 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2021 accounts Annual Accounts 7 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2020 accounts Annual Accounts 8 Buy now
01 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2020 accounts Annual Accounts 9 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2018 accounts Annual Accounts 8 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2017 accounts Annual Accounts 7 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Oct 2016 accounts Annual Accounts 6 Buy now
18 May 2016 annual-return Annual Return 5 Buy now
25 Nov 2015 accounts Annual Accounts 7 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
31 Oct 2014 accounts Annual Accounts 7 Buy now
10 Jun 2014 annual-return Annual Return 5 Buy now
28 Feb 2014 accounts Annual Accounts 7 Buy now
25 Jun 2013 annual-return Annual Return 5 Buy now
02 Nov 2012 accounts Annual Accounts 6 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
28 Jan 2012 accounts Annual Accounts 6 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
08 Oct 2010 accounts Annual Accounts 8 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Change of particulars for director (Joanne Groves) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Mark Groves) 2 Buy now
24 Nov 2009 accounts Annual Accounts 6 Buy now
23 Jun 2009 annual-return Return made up to 04/05/09; full list of members 4 Buy now
06 Oct 2008 accounts Annual Accounts 6 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from redwood house bristol road keynsham bristol BS31 2WB 1 Buy now
16 May 2008 annual-return Return made up to 04/05/08; full list of members 4 Buy now
30 Sep 2007 accounts Annual Accounts 6 Buy now
11 May 2007 annual-return Return made up to 04/05/07; full list of members 2 Buy now
15 Dec 2006 accounts Annual Accounts 5 Buy now
12 May 2006 annual-return Return made up to 04/05/06; full list of members 2 Buy now
07 Nov 2005 accounts Annual Accounts 6 Buy now
04 May 2005 annual-return Return made up to 04/05/05; full list of members 3 Buy now
22 Dec 2004 accounts Annual Accounts 6 Buy now
20 May 2004 annual-return Return made up to 04/05/04; full list of members 7 Buy now
30 Jan 2004 officers New secretary appointed 2 Buy now
23 Jan 2004 accounts Annual Accounts 7 Buy now
22 Jan 2004 address Registered office changed on 22/01/04 from: 124 high street midsomer norton bath avon BA3 2DA 1 Buy now
10 Dec 2003 officers Secretary resigned 1 Buy now
07 Jul 2003 annual-return Return made up to 04/05/03; full list of members 7 Buy now
20 Dec 2002 accounts Annual Accounts 9 Buy now
13 Jun 2002 annual-return Return made up to 04/05/02; full list of members 7 Buy now
11 Feb 2002 accounts Annual Accounts 10 Buy now
01 Jun 2001 annual-return Return made up to 04/05/01; full list of members 6 Buy now
16 Feb 2001 accounts Annual Accounts 10 Buy now
15 May 2000 annual-return Return made up to 04/05/00; full list of members 6 Buy now
22 Jul 1999 officers New director appointed 2 Buy now
22 Jul 1999 officers New director appointed 2 Buy now
22 Jul 1999 officers New secretary appointed 2 Buy now
10 May 1999 officers Secretary resigned 1 Buy now
10 May 1999 officers Director resigned 1 Buy now
04 May 1999 incorporation Incorporation Company 12 Buy now