Based in Bala, Gwynedd, M G Harvesting Ltd was registered on 20 February 2002, it has a status of "Active". The companies directors are listed as Gillet, Dion Michael, Gillet, Michael George, Gillet, Sion Emrys in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLET, Dion Michael | 16 October 2015 | - | 1 |
GILLET, Michael George | 20 February 2002 | - | 1 |
GILLET, Sion Emrys | 17 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AP01 - Appointment of director | 03 November 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AD01 - Change of registered office address | 18 July 2012 | |
AR01 - Annual Return | 05 April 2012 | |
CH01 - Change of particulars for director | 05 April 2012 | |
CH03 - Change of particulars for secretary | 05 April 2012 | |
CH01 - Change of particulars for director | 05 April 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AR01 - Annual Return | 04 November 2010 | |
RT01 - Application for administrative restoration to the register | 03 November 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 05 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 June 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 06 May 2009 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
AA - Annual Accounts | 05 February 2008 | |
363s - Annual Return | 16 February 2007 | |
363s - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 05 February 2007 | |
288b - Notice of resignation of directors or secretaries | 10 February 2006 | |
288a - Notice of appointment of directors or secretaries | 10 February 2006 | |
AA - Annual Accounts | 03 February 2006 | |
363s - Annual Return | 02 September 2005 | |
AA - Annual Accounts | 03 February 2005 | |
AA - Annual Accounts | 18 December 2003 | |
363s - Annual Return | 29 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2002 | |
225 - Change of Accounting Reference Date | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
NEWINC - New incorporation documents | 20 February 2002 |