About

Registered Number: 05560583
Date of Incorporation: 12/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Rose Cottage, 118 High Street, Sturminster Marshall, Dorset, BH21 4AZ,

 

Having been setup in 2005, Mg Decorating (Bournemouth) Ltd has its registered office in Sturminster Marshall in Dorset, it's status at Companies House is "Active". The current directors of this company are listed as Griggs, Tracy, Griggs, David Lindsay, Griggs, Lisa at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGGS, David Lindsay 12 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GRIGGS, Tracy 01 October 2015 - 1
GRIGGS, Lisa 12 September 2005 13 October 2015 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 17 October 2018
PSC04 - N/A 17 October 2018
AA - Annual Accounts 06 April 2018
CH01 - Change of particulars for director 16 February 2018
PSC04 - N/A 16 February 2018
AD01 - Change of registered office address 16 February 2018
CH03 - Change of particulars for secretary 16 February 2018
CH01 - Change of particulars for director 16 February 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 05 May 2016
AP03 - Appointment of secretary 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 October 2011
CH03 - Change of particulars for secretary 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 23 September 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
353 - Register of members 26 March 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.