About

Registered Number: 03452958
Date of Incorporation: 21/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX

 

M D G Computer Services Ltd was established in 1997, it's status is listed as "Active". We don't currently know the number of employees at the company. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEL GROSSO, Mario Mark 21 October 1997 - 1
PHEBY, Jayne Suzanne 01 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
PHEBY, Jayne Suzanne 21 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 26 February 2014
AP01 - Appointment of director 24 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 16 January 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 11 May 2004
287 - Change in situation or address of Registered Office 26 April 2004
287 - Change in situation or address of Registered Office 08 March 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 23 August 2003
287 - Change in situation or address of Registered Office 12 April 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 08 July 2002
287 - Change in situation or address of Registered Office 23 November 2001
363s - Annual Return 14 November 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 20 January 2000
288c - Notice of change of directors or secretaries or in their particulars 20 January 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 28 September 1998
288c - Notice of change of directors or secretaries or in their particulars 28 September 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1997
287 - Change in situation or address of Registered Office 07 November 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
287 - Change in situation or address of Registered Office 27 October 1997
NEWINC - New incorporation documents 21 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.