Founded in 1998, Mgs Laboratories Ltd are based in Portsmouth, Hampshire, it's status at Companies House is "Active". The companies directors are listed as Morris, Tracey, Morris, Tracey, Morwood, Kim, Davison, Fiona Ann, Grant, Christine Anne, Grant, Robert at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Tracey | 01 February 2008 | - | 1 |
MORWOOD, Kim | 07 July 1998 | - | 1 |
GRANT, Robert | 07 July 1998 | 01 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Tracey | 27 April 2010 | - | 1 |
DAVISON, Fiona Ann | 14 November 2006 | 04 January 2010 | 1 |
GRANT, Christine Anne | 07 July 1998 | 13 November 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AA - Annual Accounts | 15 January 2020 | |
MR04 - N/A | 23 August 2019 | |
AD01 - Change of registered office address | 12 August 2019 | |
MR04 - N/A | 20 July 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 18 November 2016 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 09 July 2015 | |
CH01 - Change of particulars for director | 09 July 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AD01 - Change of registered office address | 04 September 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 09 January 2012 | |
MG01 - Particulars of a mortgage or charge | 09 November 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AP03 - Appointment of secretary | 27 April 2010 | |
AD01 - Change of registered office address | 27 April 2010 | |
MG01 - Particulars of a mortgage or charge | 01 April 2010 | |
TM02 - Termination of appointment of secretary | 14 January 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 28 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 11 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 July 2008 | |
353 - Register of members | 10 July 2008 | |
287 - Change in situation or address of Registered Office | 10 July 2008 | |
288b - Notice of resignation of directors or secretaries | 04 February 2008 | |
288a - Notice of appointment of directors or secretaries | 04 February 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 18 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 07 January 2007 | |
288a - Notice of appointment of directors or secretaries | 07 January 2007 | |
AA - Annual Accounts | 21 December 2006 | |
RESOLUTIONS - N/A | 09 October 2006 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 01 December 2005 | |
363a - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 16 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2004 | |
363s - Annual Return | 05 August 2004 | |
363s - Annual Return | 18 September 2003 | |
AA - Annual Accounts | 10 September 2003 | |
AA - Annual Accounts | 16 December 2002 | |
169 - Return by a company purchasing its own shares | 10 September 2002 | |
RESOLUTIONS - N/A | 01 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2002 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 17 July 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 19 July 2000 | |
AA - Annual Accounts | 09 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 1999 | |
363s - Annual Return | 21 July 1999 | |
225 - Change of Accounting Reference Date | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 13 July 1998 | |
NEWINC - New incorporation documents | 07 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 28 October 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 29 March 2010 | Fully Satisfied |
N/A |