About

Registered Number: 06014655
Date of Incorporation: 30/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Based in Manchester, M.G.D. Design Ltd was setup in 2006, it's status is listed as "Active". We do not know the number of employees at this business. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Michael Gerard 04 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Rebecca 04 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 15 June 2012
CH03 - Change of particulars for secretary 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 24 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
RESOLUTIONS - N/A 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
225 - Change of Accounting Reference Date 06 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.