About

Registered Number: 03976760
Date of Incorporation: 14/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2017 (8 years ago)
Registered Address: Office 10 Broadaxe Business Park, Presteigne, Powys, LD8 2UH,

 

Mgn Consulting Ltd was founded on 14 April 2000 and has its registered office in Presteigne in Powys, it has a status of "Dissolved". There are no directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2017
L64.07 - Release of Official Receiver 30 December 2016
COCOMP - Order to wind up 12 September 2011
AR01 - Annual Return 02 August 2011
DISS40 - Notice of striking-off action discontinued 21 June 2011
AA - Annual Accounts 20 June 2011
DISS16(SOAS) - N/A 02 June 2011
TM02 - Termination of appointment of secretary 28 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AD01 - Change of registered office address 18 November 2010
DISS40 - Notice of striking-off action discontinued 14 August 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 02 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
287 - Change in situation or address of Registered Office 29 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 25 May 2001
225 - Change of Accounting Reference Date 26 March 2001
288c - Notice of change of directors or secretaries or in their particulars 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 29 January 2001
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
NEWINC - New incorporation documents 14 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.