(AD01) Change of registered address from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 17th July 2023 to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD
filed on: 17th, July 2023
| address
|
Free Download
|
(AD01) Change of registered address from C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 27th June 2023 to 100 Barbirolli Square Manchester M2 3AB
filed on: 27th, June 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mg Metal Design Navigation Lane Lock Lane Castleford West Yorkshire WF10 2LA England on 29th April 2021 to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL
filed on: 29th, April 2021
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 065150870006 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065150870007, created on 26th March 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(25 pages)
|
(CH03) On 24th February 2021 secretary's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 16th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England on 23rd February 2021 to Mg Metal Design Navigation Lane Lock Lane Castleford West Yorkshire WF10 2LA
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2020 to 31st March 2021
filed on: 18th, December 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mg Metal Design Registered Address Unit 2 Silkwood Office Park Wakefield West Yorkshire WF5 9TJ United Kingdom on 12th March 2020 to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(12 pages)
|
(CH03) On 26th February 2020 secretary's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 26th February 2020 secretary's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 26th February 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th February 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th February 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mg Metal Design Navigation Lane Lock Lane Castleford West Yorkshire WF10 2LA on 26th February 2020 to Mg Metal Design Registered Address Unit 2 Silkwood Office Park Wakefield West Yorkshire WF5 9TJ
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 26th February 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065150870006, created on 7th August 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 28th February 2020 to 31st December 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 065150870003 in full
filed on: 22nd, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065150870004 in full
filed on: 22nd, March 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 065150870005, created on 11th August 2016
filed on: 15th, August 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 065150870004, created on 1st April 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th March 2016: 102.00 GBP
capital
|
|
(MR01) Registration of charge 065150870003, created on 16th February 2016
filed on: 23rd, February 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th March 2015: 102.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 5th March 2014: 102.00 GBP
filed on: 16th, May 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, May 2014
| resolution
|
Free Download
(19 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, April 2014
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from White Rose Unit 16 Methley Road Castleford West Yorkshire WF10 1LX England on 5th August 2013
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 8th September 2011
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 7th, September 2011
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 7th, September 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, September 2011
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) On 11th March 2011, company appointed a new person to the position of a secretary
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 11th March 2011
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 3, Riverside Works Ragland Industrial Estate Methley Road Castleford West Yorkshire WF10 1PW United Kingdom on 29th September 2010
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 21 Saville Road Castleford West Yorkshire WF10 1PB Uk on 8th October 2009
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
(288b) On 18th May 2009 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 15th May 2009 with complete member list
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, August 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2008
| incorporation
|
Free Download
(12 pages)
|