About

Registered Number: 03483548
Date of Incorporation: 19/12/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (10 years and 6 months ago)
Registered Address: Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ

 

The Mgroup Computer Solutions 2010 Ltd was founded on 19 December 1997 with its registered office in Oxford. The Mgroup Computer Solutions 2010 Ltd has one director listed as Giles, Andre Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Andre Colin 01 January 2008 11 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 17 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 21 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 March 2011
AA01 - Change of accounting reference date 17 December 2010
TM01 - Termination of appointment of director 14 December 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
CERTNM - Change of name certificate 30 April 2010
CONNOT - N/A 30 April 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AA - Annual Accounts 30 January 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 30 January 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288b - Notice of resignation of directors or secretaries 13 May 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 04 February 2004
225 - Change of Accounting Reference Date 03 September 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 02 October 2002
CERTNM - Change of name certificate 03 January 2002
363s - Annual Return 27 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 December 2001
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
363s - Annual Return 03 January 2001
395 - Particulars of a mortgage or charge 22 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 06 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.