MGT RACING LIMITED

05072095
ENTERPRISE HOUSE TENLONS ROAD NUNEATON ENGLAND CV10 7HR

Documents

Documents
Date Category Description Pages
04 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 5 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2018 officers Change of particulars for director (Mr Garth Leeton Wong) 2 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2017 accounts Annual Accounts 5 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2016 accounts Annual Accounts 2 Buy now
23 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2015 accounts Annual Accounts 5 Buy now
21 Oct 2015 annual-return Annual Return 5 Buy now
28 Dec 2014 accounts Annual Accounts 5 Buy now
04 Dec 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 officers Change of particulars for director (Mr Garth Leeton Wong) 2 Buy now
30 Dec 2013 accounts Annual Accounts 5 Buy now
12 Oct 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Garth Leeton Wong) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Mark Anthony Biggers) 2 Buy now
28 Jan 2010 accounts Annual Accounts 4 Buy now
15 Dec 2009 officers Change of particulars for director (Garth Leeton Wong) 2 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
30 Mar 2009 annual-return Return made up to 01/09/08; full list of members 4 Buy now
10 Feb 2009 capital Ad 31/01/09\gbp si 49350@1=49350\gbp ic 150/49500\ 2 Buy now
10 Feb 2009 capital Gbp nc 1000/50000\30/01/09 2 Buy now
03 Feb 2009 accounts Annual Accounts 4 Buy now
22 Apr 2008 annual-return Return made up to 01/09/07; full list of members 4 Buy now
18 Feb 2008 officers New secretary appointed 1 Buy now
15 Feb 2008 officers Secretary resigned 1 Buy now
03 Feb 2008 accounts Annual Accounts 6 Buy now
09 Aug 2007 officers New director appointed 1 Buy now
08 Aug 2007 capital Ad 06/08/07--------- £ si 75@1=75 £ ic 75/150 2 Buy now
07 Feb 2007 accounts Annual Accounts 6 Buy now
28 Sep 2006 annual-return Return made up to 01/09/06; full list of members 3 Buy now
31 May 2006 officers Director resigned 1 Buy now
31 May 2006 officers New secretary appointed 2 Buy now
19 May 2006 address Registered office changed on 19/05/06 from: 11 stratford road shirley solihull west midlands B90 3LG 1 Buy now
17 May 2006 officers New director appointed 2 Buy now
23 Mar 2006 officers Secretary resigned 1 Buy now
20 Jan 2006 officers Director resigned 1 Buy now
02 Dec 2005 accounts Annual Accounts 7 Buy now
13 May 2005 address Registered office changed on 13/05/05 from: peach cottage haseley knob warwick CV35 7NJ 1 Buy now
04 Apr 2005 annual-return Return made up to 12/03/05; full list of members 7 Buy now
16 Dec 2004 officers Director resigned 1 Buy now
26 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Mar 2004 incorporation Incorporation Company 14 Buy now