About

Registered Number: 02946865
Date of Incorporation: 08/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 7 Penn Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LN

 

Mga Recruitment Ltd was founded on 08 July 1994 and has its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". There is one director listed as Hoayun, Mairiann for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOAYUN, Mairiann 01 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 01 June 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AP03 - Appointment of secretary 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 23 July 2009
363s - Annual Return 26 November 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 18 July 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 25 July 2001
CERTNM - Change of name certificate 11 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2000
225 - Change of Accounting Reference Date 14 August 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 14 July 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 22 November 1995
395 - Particulars of a mortgage or charge 04 November 1994
288 - N/A 26 October 1994
395 - Particulars of a mortgage or charge 07 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1994
287 - Change in situation or address of Registered Office 20 September 1994
288 - N/A 20 September 1994
RESOLUTIONS - N/A 09 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
287 - Change in situation or address of Registered Office 07 August 1994
NEWINC - New incorporation documents 08 July 1994

Mortgages & Charges

Description Date Status Charge by
Fixed charge 20 October 1994 Outstanding

N/A

Debenture 30 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.