Based in Ashton In Makerfield Wigan, M.G.F. (Trench Construction Systems) Ltd was setup in 1981, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Kevin Laurence | 01 July 2001 | - | 1 |
LITTLEWOOD, Simon James | 03 February 2017 | - | 1 |
GRANT, James Kenneth | 28 June 1995 | 01 October 1999 | 1 |
O'HARA, John Patrick | N/A | 14 January 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 April 2020 | |
CS01 - N/A | 10 January 2020 | |
CH01 - Change of particulars for director | 02 October 2019 | |
AA - Annual Accounts | 07 March 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 12 January 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 August 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 August 2017 | |
AP01 - Appointment of director | 13 February 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CH01 - Change of particulars for director | 23 February 2016 | |
CH01 - Change of particulars for director | 23 February 2016 | |
CH01 - Change of particulars for director | 23 February 2016 | |
CH01 - Change of particulars for director | 23 February 2016 | |
CH01 - Change of particulars for director | 23 February 2016 | |
CH03 - Change of particulars for secretary | 22 February 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 18 January 2012 | |
TM01 - Termination of appointment of director | 08 July 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 05 February 2010 | |
AA - Annual Accounts | 27 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 13 January 2009 | |
AA - Annual Accounts | 03 April 2008 | |
363s - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 30 April 2007 | |
363s - Annual Return | 15 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 21 August 2006 | |
AA - Annual Accounts | 14 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2006 | |
363s - Annual Return | 09 January 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2005 | |
AA - Annual Accounts | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 11 May 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 January 2005 | |
363s - Annual Return | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 09 January 2004 | |
AUD - Auditor's letter of resignation | 26 November 2003 | |
395 - Particulars of a mortgage or charge | 12 July 2003 | |
287 - Change in situation or address of Registered Office | 07 July 2003 | |
395 - Particulars of a mortgage or charge | 01 April 2003 | |
AA - Annual Accounts | 25 March 2003 | |
363s - Annual Return | 07 March 2003 | |
363s - Annual Return | 07 January 2003 | |
288b - Notice of resignation of directors or secretaries | 16 August 2002 | |
RESOLUTIONS - N/A | 02 August 2002 | |
RESOLUTIONS - N/A | 02 August 2002 | |
AA - Annual Accounts | 15 February 2002 | |
363s - Annual Return | 30 January 2002 | |
288a - Notice of appointment of directors or secretaries | 08 July 2001 | |
363s - Annual Return | 01 February 2001 | |
AA - Annual Accounts | 30 January 2001 | |
288a - Notice of appointment of directors or secretaries | 12 October 2000 | |
RESOLUTIONS - N/A | 19 September 2000 | |
288b - Notice of resignation of directors or secretaries | 22 August 2000 | |
288a - Notice of appointment of directors or secretaries | 22 August 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 09 November 1999 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
395 - Particulars of a mortgage or charge | 14 July 1999 | |
363s - Annual Return | 24 January 1999 | |
AA - Annual Accounts | 28 October 1998 | |
395 - Particulars of a mortgage or charge | 13 July 1998 | |
169 - Return by a company purchasing its own shares | 13 February 1998 | |
AA - Annual Accounts | 04 February 1998 | |
288b - Notice of resignation of directors or secretaries | 22 January 1998 | |
288b - Notice of resignation of directors or secretaries | 22 January 1998 | |
288a - Notice of appointment of directors or secretaries | 22 January 1998 | |
363s - Annual Return | 13 January 1998 | |
395 - Particulars of a mortgage or charge | 21 August 1997 | |
AA - Annual Accounts | 01 July 1997 | |
363s - Annual Return | 31 January 1997 | |
AA - Annual Accounts | 28 July 1996 | |
288 - N/A | 19 May 1996 | |
MEM/ARTS - N/A | 11 February 1996 | |
363s - Annual Return | 22 January 1996 | |
395 - Particulars of a mortgage or charge | 08 November 1995 | |
363s - Annual Return | 02 October 1995 | |
RESOLUTIONS - N/A | 18 September 1995 | |
288 - N/A | 24 August 1995 | |
288 - N/A | 24 August 1995 | |
169 - Return by a company purchasing its own shares | 12 June 1995 | |
AA - Annual Accounts | 09 March 1995 | |
395 - Particulars of a mortgage or charge | 25 February 1995 | |
395 - Particulars of a mortgage or charge | 25 February 1995 | |
RESOLUTIONS - N/A | 22 February 1995 | |
RESOLUTIONS - N/A | 22 February 1995 | |
363s - Annual Return | 21 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 1995 | |
288 - N/A | 08 November 1994 | |
395 - Particulars of a mortgage or charge | 07 April 1994 | |
288 - N/A | 29 March 1994 | |
363s - Annual Return | 21 January 1994 | |
AA - Annual Accounts | 29 September 1993 | |
363s - Annual Return | 02 February 1993 | |
AA - Annual Accounts | 27 January 1993 | |
MEM/ARTS - N/A | 03 July 1992 | |
AA - Annual Accounts | 21 February 1992 | |
287 - Change in situation or address of Registered Office | 13 January 1992 | |
363b - Annual Return | 06 January 1992 | |
363a - Annual Return | 03 July 1991 | |
RESOLUTIONS - N/A | 11 February 1991 | |
RESOLUTIONS - N/A | 11 February 1991 | |
AA - Annual Accounts | 18 January 1991 | |
287 - Change in situation or address of Registered Office | 08 November 1990 | |
363 - Annual Return | 18 June 1990 | |
AA - Annual Accounts | 22 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1990 | |
363 - Annual Return | 14 June 1989 | |
AA - Annual Accounts | 23 May 1989 | |
395 - Particulars of a mortgage or charge | 18 April 1989 | |
287 - Change in situation or address of Registered Office | 18 February 1989 | |
363 - Annual Return | 18 February 1989 | |
395 - Particulars of a mortgage or charge | 30 November 1988 | |
363 - Annual Return | 03 August 1988 | |
AA - Annual Accounts | 06 July 1988 | |
395 - Particulars of a mortgage or charge | 12 February 1988 | |
288 - N/A | 30 September 1987 | |
363 - Annual Return | 27 March 1987 | |
AA - Annual Accounts | 28 November 1986 | |
AA - Annual Accounts | 28 November 1986 | |
MISC - Miscellaneous document | 18 February 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 July 2003 | Fully Satisfied |
N/A |
Legal charge | 25 March 2003 | Fully Satisfied |
N/A |
Legal mortgage | 08 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 26 June 1998 | Fully Satisfied |
N/A |
Legal mortgage | 11 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 19 October 1995 | Fully Satisfied |
N/A |
Floating charge | 24 February 1995 | Fully Satisfied |
N/A |
Mortgage | 24 February 1995 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 1994 | Fully Satisfied |
N/A |
Supplemental legal charge | 12 April 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 22 November 1988 | Fully Satisfied |
N/A |
Mortgage | 25 January 1988 | Fully Satisfied |
N/A |
Legal charge | 12 December 1985 | Fully Satisfied |
N/A |
Debenture | 03 December 1982 | Fully Satisfied |
N/A |
Debenture | 15 June 1982 | Fully Satisfied |
N/A |
Charge | 26 August 1981 | Fully Satisfied |
N/A |