About

Registered Number: 05044927
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: Victoria House, 44-45 Queens, Road, Coventry, Warwickshire, CV1 3EH

 

Having been setup in 2004, Mgs Building Services Ltd has its registered office in Warwickshire. There are 2 directors listed for the organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVLIN, Susan 16 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SHARPLES, Michael George 16 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 14 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 28 February 2005
225 - Change of Accounting Reference Date 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.