About

Registered Number: 05474306
Date of Incorporation: 07/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 34 Waterloo Road, Wolverhampton, WV1 4DG,

 

M & G Developments (Holdings) Ltd was registered on 07 June 2005 with its registered office in Wolverhampton, it has a status of "Active". There are no directors listed for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 June 2020
TM01 - Termination of appointment of director 18 May 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 14 February 2019
AD01 - Change of registered office address 15 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 25 June 2017
TM01 - Termination of appointment of director 24 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 March 2012
CH01 - Change of particulars for director 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
GAZ1 - First notification of strike-off action in London Gazette 21 November 2006
MEM/ARTS - N/A 21 June 2005
CERTNM - Change of name certificate 15 June 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.