About

Registered Number: 07765695
Date of Incorporation: 07/09/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 6 months ago)
Registered Address: Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

 

Based in Bristol, Mgl Distribution Ltd was founded on 07 September 2011, it's status is listed as "Dissolved". Constable, Jamie Christopher, Ward, Peter Martin, Obs Directors Llp, Lpe Services Limited, Threev Directors Llp are listed as the directors of the business. We don't know the number of employees at Mgl Distribution Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBS DIRECTORS LLP 01 May 2014 - 1
THREEV DIRECTORS LLP 07 September 2011 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
CONSTABLE, Jamie Christopher 07 September 2011 - 1
WARD, Peter Martin 07 September 2011 - 1
LPE SERVICES LIMITED 07 September 2011 01 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2016
2.24B - N/A 13 September 2016
2.35B - N/A 13 September 2016
2.24B - N/A 29 March 2016
2.24B - N/A 11 September 2015
2.31B - N/A 11 September 2015
2.16B - N/A 23 April 2015
2.24B - N/A 15 April 2015
F2.18 - N/A 14 November 2014
2.17B - N/A 04 November 2014
TM01 - Termination of appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AD01 - Change of registered office address 18 September 2014
2.12B - N/A 17 September 2014
AA - Annual Accounts 22 July 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 22 May 2014
MR01 - N/A 22 May 2014
MR01 - N/A 15 May 2014
RESOLUTIONS - N/A 13 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 May 2014
SH08 - Notice of name or other designation of class of shares 13 May 2014
SH01 - Return of Allotment of shares 13 May 2014
MR01 - N/A 13 May 2014
CERTNM - Change of name certificate 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AD01 - Change of registered office address 07 May 2014
TM01 - Termination of appointment of director 01 May 2014
AP02 - Appointment of corporate director 01 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AR01 - Annual Return 31 October 2013
RESOLUTIONS - N/A 24 July 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 04 October 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AD01 - Change of registered office address 02 December 2011
NEWINC - New incorporation documents 07 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2014 Outstanding

N/A

A registered charge 09 May 2014 Outstanding

N/A

A registered charge 08 May 2014 Outstanding

N/A

Legal charge 05 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.