About

Registered Number: 04670397
Date of Incorporation: 19/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years ago)
Registered Address: 10 Pine View, Bridport, Dorset, DT6 5AE

 

Mg Architectural Services Ltd was founded on 19 February 2003 and are based in Bridport in Dorset, it's status at Companies House is "Dissolved". There are 2 directors listed as Gee, Matthew James, Gee, Kerry for this business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEE, Matthew James 19 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GEE, Kerry 19 February 2003 31 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 10 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
AD01 - Change of registered office address 21 February 2014
AA - Annual Accounts 22 December 2013
TM02 - Termination of appointment of secretary 22 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 23 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 11 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
353 - Register of members 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 28 January 2008
287 - Change in situation or address of Registered Office 24 September 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 01 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 10 June 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.