About

Registered Number: 08254854
Date of Incorporation: 16/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 31 Medhurst Gardens, Gravesend, Kent, DA12 4HF,

 

Mgm Power Services Ltd was established in 2012, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 7 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEIDUS, Marius 23 August 2017 01 September 2017 1
MEIDUS, Marius 01 December 2014 28 June 2016 1
MEIDUS, Marius 16 October 2012 04 July 2014 1
MEIDUS, Romualdas 07 July 2014 01 June 2015 1
ZBARAUSKYTE, Indre 28 June 2016 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
MEIDUS, Marius 07 July 2014 10 July 2014 1
MEIDUS, Marius 04 July 2014 28 June 2016 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 September 2020
CS01 - N/A 10 September 2020
AP01 - Appointment of director 10 September 2020
AA - Annual Accounts 10 September 2020
CS01 - N/A 10 September 2020
AA - Annual Accounts 10 September 2020
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
TM01 - Termination of appointment of director 08 August 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
AP01 - Appointment of director 18 April 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 08 October 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 30 November 2016
CS01 - N/A 09 November 2016
AD01 - Change of registered office address 08 November 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
AA - Annual Accounts 20 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 December 2015
AD01 - Change of registered office address 18 December 2015
TM01 - Termination of appointment of director 12 July 2015
AD01 - Change of registered office address 31 March 2015
SH01 - Return of Allotment of shares 16 January 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 22 December 2014
AR01 - Annual Return 22 October 2014
TM01 - Termination of appointment of director 23 July 2014
AP03 - Appointment of secretary 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
AP01 - Appointment of director 07 July 2014
AP03 - Appointment of secretary 07 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 October 2013
AA01 - Change of accounting reference date 20 May 2013
AD01 - Change of registered office address 20 May 2013
NEWINC - New incorporation documents 16 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.