Mg & Co Ltd was registered on 24 August 2009, it's status is listed as "Dissolved". There are 2 directors listed as Broniarczyk, Magdalena Maria, Jankowska, Alina for Mg & Co Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRONIARCZYK, Magdalena Maria | 24 April 2012 | - | 1 |
JANKOWSKA, Alina | 19 April 2011 | 31 August 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 July 2018 | |
LIQ14 - N/A | 19 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 06 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 05 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 March 2014 | |
AA - Annual Accounts | 30 April 2013 | |
RESOLUTIONS - N/A | 07 February 2013 | |
RESOLUTIONS - N/A | 07 February 2013 | |
4.20 - N/A | 07 February 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 February 2013 | |
AD01 - Change of registered office address | 21 January 2013 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AD01 - Change of registered office address | 14 December 2011 | |
AA - Annual Accounts | 19 May 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AD01 - Change of registered office address | 21 April 2011 | |
TM01 - Termination of appointment of director | 21 April 2011 | |
AP01 - Appointment of director | 21 April 2011 | |
CERTNM - Change of name certificate | 19 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 22 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 December 2010 | |
AR01 - Annual Return | 15 December 2010 | |
NEWINC - New incorporation documents | 24 August 2009 |