M G Cannon Ltd was registered on 12 December 2001 with its registered office in Wiltshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 9 directors listed for M G Cannon Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCUDDER, Vince | 12 September 2016 | - | 1 |
SNOOK, Robert James | 11 June 2012 | - | 1 |
WAREHAM, Daniel Carl | 18 June 2020 | - | 1 |
CANNON, Kay Dorcas | 12 December 2001 | 14 May 2004 | 1 |
CANNON, Michael Graham | 12 December 2001 | 14 May 2004 | 1 |
HANCOCK, Shaign Thomas | 14 May 2004 | 18 June 2020 | 1 |
WHELLER, David | 14 May 2004 | 18 June 2020 | 1 |
YOUNG, Trevor Martin | 14 May 2004 | 18 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCUDDER, Vince | 09 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
RESOLUTIONS - N/A | 31 July 2020 | |
MA - Memorandum and Articles | 31 July 2020 | |
AP01 - Appointment of director | 30 June 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
CH01 - Change of particulars for director | 03 June 2020 | |
CH01 - Change of particulars for director | 03 June 2020 | |
MR04 - N/A | 30 April 2020 | |
MR04 - N/A | 30 April 2020 | |
CS01 - N/A | 02 December 2019 | |
MR01 - N/A | 06 November 2019 | |
AA - Annual Accounts | 01 July 2019 | |
PSC04 - N/A | 08 March 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 25 July 2018 | |
CH01 - Change of particulars for director | 16 July 2018 | |
CH01 - Change of particulars for director | 05 April 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 30 October 2017 | |
AP03 - Appointment of secretary | 19 January 2017 | |
TM02 - Termination of appointment of secretary | 19 January 2017 | |
RESOLUTIONS - N/A | 22 December 2016 | |
CS01 - N/A | 21 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 19 December 2016 | |
SH01 - Return of Allotment of shares | 19 December 2016 | |
MR01 - N/A | 08 November 2016 | |
AP01 - Appointment of director | 26 September 2016 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 12 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AP01 - Appointment of director | 31 July 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 11 August 2009 | |
RESOLUTIONS - N/A | 19 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 June 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 20 April 2005 | |
363s - Annual Return | 20 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
RESOLUTIONS - N/A | 21 May 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
AA - Annual Accounts | 17 March 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 23 January 2003 | |
395 - Particulars of a mortgage or charge | 08 March 2002 | |
288b - Notice of resignation of directors or secretaries | 18 December 2001 | |
NEWINC - New incorporation documents | 12 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 November 2019 | Outstanding |
N/A |
A registered charge | 03 November 2016 | Fully Satisfied |
N/A |
Debenture | 05 March 2002 | Fully Satisfied |
N/A |