Having been setup in 2002, M G Joinery Ltd have registered office in Worcester, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROSSER, Martin Noel James | 18 November 2002 | - | 1 |
CRUMP, Graham Michael | 07 August 2002 | 05 April 2003 | 1 |
PROSSER, Jacqueline Elisabeth | 18 November 2002 | 01 November 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 April 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 05 February 2016 | |
RESOLUTIONS - N/A | 23 December 2014 | |
AD01 - Change of registered office address | 23 December 2014 | |
4.20 - N/A | 23 December 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 December 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 17 September 2012 | |
MG01 - Particulars of a mortgage or charge | 13 January 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
TM01 - Termination of appointment of director | 31 August 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 01 October 2008 | |
287 - Change in situation or address of Registered Office | 01 October 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 06 October 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363a - Annual Return | 13 October 2005 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 09 July 2004 | |
225 - Change of Accounting Reference Date | 18 May 2004 | |
287 - Change in situation or address of Registered Office | 26 April 2004 | |
288b - Notice of resignation of directors or secretaries | 13 October 2003 | |
363s - Annual Return | 06 September 2003 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2002 | |
288a - Notice of appointment of directors or secretaries | 04 October 2002 | |
288a - Notice of appointment of directors or secretaries | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
NEWINC - New incorporation documents | 07 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 10 January 2012 | Outstanding |
N/A |