Based in Ilford, Essex, Mgm Developers Ltd was registered on 07 December 2007, it has a status of "Dissolved". There are 2 directors listed as Anderson, Michael, Simpson, Charlie for the organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Michael | 07 December 2007 | 01 August 2010 | 1 |
SIMPSON, Charlie | 01 April 2008 | 01 June 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 September 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 05 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 10 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 20 March 2013 | |
AD01 - Change of registered office address | 26 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2012 | |
AD01 - Change of registered office address | 13 May 2011 | |
RESOLUTIONS - N/A | 11 March 2011 | |
4.20 - N/A | 11 March 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 March 2011 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
TM01 - Termination of appointment of director | 18 August 2010 | |
TM01 - Termination of appointment of director | 22 June 2010 | |
TM01 - Termination of appointment of director | 22 June 2010 | |
TM02 - Termination of appointment of secretary | 22 June 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AD01 - Change of registered office address | 26 November 2009 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 02 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 July 2008 | |
AA - Annual Accounts | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2008 | |
225 - Change of Accounting Reference Date | 07 April 2008 | |
287 - Change in situation or address of Registered Office | 07 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
NEWINC - New incorporation documents | 07 December 2007 |