About

Registered Number: 06426984
Date of Incorporation: 14/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: Unit 2 Sett End Road North, Shadsworth Business Park, Blackburn, BB1 2NW

 

Established in 2007, Mgs Medical Plastics Ltd have registered office in Blackburn, it has a status of "Dissolved". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 07 May 2015
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH03 - Change of particulars for secretary 27 November 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 01 May 2013
AA - Annual Accounts 28 November 2012
CERTNM - Change of name certificate 27 November 2012
AR01 - Annual Return 16 November 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 25 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 10 September 2009
287 - Change in situation or address of Registered Office 20 August 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
395 - Particulars of a mortgage or charge 15 January 2008
225 - Change of Accounting Reference Date 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 03 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.