About

Registered Number: 04544346
Date of Incorporation: 25/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: C/O Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP,

 

M G Corporate Finance Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Uday Vithalbhai 28 September 2002 03 April 2014 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Nimal Prafulbhai 25 September 2002 01 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 13 May 2020
AD01 - Change of registered office address 29 October 2019
RESOLUTIONS - N/A 08 August 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 08 May 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 06 March 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 18 June 2012
CERTNM - Change of name certificate 13 June 2012
CONNOT - N/A 29 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 10 July 2009
CERTNM - Change of name certificate 18 October 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 26 July 2007
CERTNM - Change of name certificate 10 May 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 19 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.