M & G SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

M & G SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02664092

Incorporation date

18/11/1991

Size

Full

Contacts

Registered address

Registered address

45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1991)
dot icon25/09/2012
Final Gazette dissolved following liquidation
dot icon25/06/2012
Return of final meeting in a members' voluntary winding up
dot icon18/07/2011
Register inspection address has been changed
dot icon10/07/2011
Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 2011-07-11
dot icon07/07/2011
Appointment of a voluntary liquidator
dot icon07/07/2011
Declaration of solvency
dot icon07/07/2011
Resolutions
dot icon25/10/2010
Appointment of Mr Mark Geoffrey Morbey as a director
dot icon25/10/2010
Termination of appointment of Graham Macdowell as a director
dot icon24/10/2010
Termination of appointment of John Talbot as a director
dot icon24/10/2010
Termination of appointment of Anthony Ashplant as a director
dot icon29/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon13/10/2009
Director's details changed for Mr John Richard Talbot on 2009-10-13
dot icon07/10/2009
Director's details changed for Graham Williamson Macdowall on 2009-10-07
dot icon06/10/2009
Director's details changed for Anthony John Ashplant on 2009-10-06
dot icon29/09/2009
Return made up to 30/09/09; full list of members
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon03/10/2006
Return made up to 30/09/06; full list of members
dot icon09/07/2006
Full accounts made up to 2005-12-31
dot icon19/02/2006
Secretary resigned
dot icon19/02/2006
New secretary appointed
dot icon29/09/2005
Return made up to 30/09/05; full list of members
dot icon15/05/2005
Full accounts made up to 2004-12-31
dot icon20/03/2005
Secretary resigned
dot icon23/02/2005
Director's particulars changed
dot icon10/10/2004
Return made up to 30/09/04; full list of members
dot icon10/05/2004
New secretary appointed
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon14/10/2003
Return made up to 30/09/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
Director resigned
dot icon05/03/2003
New director appointed
dot icon21/10/2002
Director's particulars changed
dot icon21/10/2002
Return made up to 30/09/02; full list of members
dot icon05/09/2002
Secretary's particulars changed
dot icon26/08/2002
Secretary resigned
dot icon26/08/2002
New secretary appointed
dot icon09/04/2002
Full accounts made up to 2001-12-31
dot icon29/11/2001
Director's particulars changed
dot icon12/11/2001
Return made up to 30/09/01; full list of members
dot icon12/11/2001
Location of register of members
dot icon12/11/2001
Director's particulars changed
dot icon12/11/2001
Director's particulars changed
dot icon16/04/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon22/10/2000
Return made up to 30/09/00; full list of members
dot icon22/10/2000
Director's particulars changed
dot icon22/10/2000
Location of debenture register address changed
dot icon25/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon04/09/2000
Registered office changed on 05/09/00 from: 3 minster court great tower street london EC3R 7AX
dot icon10/04/2000
Full accounts made up to 1999-09-30
dot icon24/10/1999
Return made up to 30/09/99; full list of members
dot icon04/10/1999
Memorandum and Articles of Association
dot icon03/10/1999
Certificate of change of name
dot icon09/09/1999
Director resigned
dot icon09/09/1999
New director appointed
dot icon25/08/1999
New secretary appointed
dot icon25/08/1999
Secretary resigned
dot icon16/02/1999
Full accounts made up to 1998-09-30
dot icon19/10/1998
Return made up to 30/09/98; full list of members
dot icon10/02/1998
Full accounts made up to 1997-09-30
dot icon27/10/1997
Return made up to 30/09/97; full list of members
dot icon07/04/1997
Resolutions
dot icon09/02/1997
Full accounts made up to 1996-09-30
dot icon20/10/1996
Return made up to 30/09/96; full list of members
dot icon20/10/1996
Location of debenture register address changed
dot icon03/10/1996
New secretary appointed
dot icon26/09/1996
Secretary resigned
dot icon07/08/1996
Auditor's resignation
dot icon17/02/1996
Full accounts made up to 1995-09-30
dot icon01/01/1996
Director's particulars changed
dot icon27/11/1995
Director's particulars changed
dot icon23/10/1995
Return made up to 30/09/95; full list of members
dot icon17/10/1995
Registered office changed on 18/10/95 from: m & g house victoria road chelmsford essex CM1 1FB
dot icon07/08/1995
New secretary appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Secretary resigned
dot icon05/02/1995
Full accounts made up to 1994-09-30
dot icon13/01/1995
Director resigned
dot icon05/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 30/09/94; full list of members
dot icon24/07/1994
Director resigned
dot icon24/07/1994
New director appointed
dot icon25/02/1994
Full accounts made up to 1993-09-30
dot icon31/10/1993
Return made up to 30/09/93; full list of members
dot icon01/09/1993
Director resigned
dot icon23/01/1993
Full accounts made up to 1992-09-30
dot icon16/10/1992
Return made up to 30/09/92; full list of members
dot icon26/03/1992
Secretary resigned;new secretary appointed
dot icon26/03/1992
Registered office changed on 27/03/92 from: 20 black friars lane london EC4V 6HD
dot icon26/03/1992
Director resigned;new director appointed
dot icon26/03/1992
Ad 24/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/1992
New director appointed
dot icon26/03/1992
Director resigned;new director appointed
dot icon26/03/1992
Accounting reference date notified as 30/09
dot icon22/03/1992
Certificate of change of name
dot icon18/03/1992
Resolutions
dot icon18/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M&G MANAGEMENT SERVICES LIMITED
Corporate Secretary
31/01/2006 - Present
72
Garnier, James Hugh
Director
07/07/1994 - 06/07/1995
2
Watson, David Kenneth
Director
26/07/1995 - 27/02/2003
62
Burchill, David Jeremy Michael
Director
26/07/1995 - 02/09/1999
7
Macdowall, Graham Williamson
Director
28/02/2003 - 21/10/2010
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M & G SUPPORT SERVICES LIMITED

M & G SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 18/11/1991 with the registered office located at 45 Church Street, Birmingham B3 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M & G SUPPORT SERVICES LIMITED?

toggle

M & G SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 18/11/1991 and dissolved on 25/09/2012.

Where is M & G SUPPORT SERVICES LIMITED located?

toggle

M & G SUPPORT SERVICES LIMITED is registered at 45 Church Street, Birmingham B3 2RT.

What does M & G SUPPORT SERVICES LIMITED do?

toggle

M & G SUPPORT SERVICES LIMITED operates in the Accounting, book-keeping and auditing activities; tax consultancy (74.12 - SIC 2003) sector.

What is the latest filing for M & G SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 25/09/2012: Final Gazette dissolved following liquidation.