MG REALISATIONS LIMITED

05559838
THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW

Documents

Documents
Date Category Description Pages
30 Apr 2013 gazette Gazette Dissolved Liquidation 1 Buy now
30 Jan 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
24 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
03 Jun 2011 insolvency Liquidation Disclaimer Notice 3 Buy now
25 May 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 31 Buy now
24 May 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 May 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
28 Apr 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
20 Apr 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 28 Buy now
23 Mar 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
16 Feb 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
21 Jan 2011 insolvency Liquidation In Administration Proposals 27 Buy now
30 Dec 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
17 Dec 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
21 Oct 2010 annual-return Annual Return 8 Buy now
21 Oct 2010 officers Change of particulars for director (Mr Rocco Loscalzo) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Luke Christopher Smith) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Gylan Leon Hunter) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Rocco Loscalzo) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Rocco Loscalzo) 2 Buy now
10 Aug 2010 accounts Annual Accounts 9 Buy now
29 Jun 2010 officers Termination of appointment of secretary (Mark Howell) 1 Buy now
29 Jun 2010 officers Termination of appointment of director (Mark Howell) 1 Buy now
21 Jan 2010 officers Appointment of secretary (Mr Mark Iain Anthony Howell) 1 Buy now
21 Jan 2010 officers Termination of appointment of secretary (George Alexander) 1 Buy now
14 Nov 2009 mortgage Particulars of a mortgage or charge 10 Buy now
11 Nov 2009 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Nov 2009 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Nov 2009 resolution Resolution 42 Buy now
02 Nov 2009 accounts Annual Accounts 12 Buy now
05 Oct 2009 capital Return of Allotment of shares 3 Buy now
05 Oct 2009 capital Return of Allotment of shares 2 Buy now
15 Sep 2009 officers Director's Change of Particulars / luke smith / 01/08/2009 / Street was: 18 st stephens road, now: st. Stephens road 1 Buy now
15 Sep 2009 annual-return Return made up to 09/09/09; full list of members 9 Buy now
08 Sep 2009 officers Director appointed arthur jeremy barritt middleton 2 Buy now
13 Feb 2009 annual-return Return made up to 09/09/08; full list of members 8 Buy now
13 Feb 2009 annual-return Return made up to 09/09/07; full list of members; amend 5 Buy now
13 Feb 2009 annual-return Return made up to 09/09/06; full list of members; amend 5 Buy now
11 Feb 2009 capital Ad 01/06/08 gbp si 507@0.0001=0.0507 gbp ic 1/1.0507 2 Buy now
11 Feb 2009 capital S-div 2 Buy now
11 Feb 2009 capital S-div 2 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from 2ND floor, 11 king street nottingham NG1 2AY 1 Buy now
19 Dec 2008 accounts Annual Accounts 5 Buy now
19 Dec 2008 accounts Amended Accounts 11 Buy now
30 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
29 Jul 2008 officers Director appointed mark iain anthony howell 2 Buy now
10 Mar 2008 accounts Annual Accounts 11 Buy now
23 Jan 2008 capital Ad 14/12/07--------- £ si 4761@.0001 £ ic 1/1 2 Buy now
09 Nov 2007 officers New director appointed 2 Buy now
09 Nov 2007 officers New director appointed 2 Buy now
09 Nov 2007 resolution Resolution 20 Buy now
08 Nov 2007 annual-return Return made up to 09/09/07; full list of members 5 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: 3RD floor, 46-48 carrington street, nottingham NG1 7FG 1 Buy now
11 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Nov 2006 capital S-div 03/11/06 1 Buy now
03 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Nov 2006 annual-return Return made up to 09/09/06; full list of members 2 Buy now
24 Aug 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
24 Jul 2006 address Registered office changed on 24/07/06 from: 30 boynton drive nottingham nottinghamshire NG3 3EP 1 Buy now
11 Oct 2005 officers New director appointed 2 Buy now
11 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
20 Sep 2005 officers Secretary resigned 1 Buy now
20 Sep 2005 officers Director resigned 1 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD 1 Buy now
09 Sep 2005 incorporation Incorporation Company 12 Buy now