Company number 06998710
Status Liquidation
Incorporation Date 24 August 2009
Company Type Private Limited Company
Address 2 AXON COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Liquidators statement of receipts and payments to 30 January 2016; Liquidators statement of receipts and payments to 30 January 2015; Liquidators statement of receipts and payments to 30 January 2014. The most likely internet sites of MG&CO LIMITED are www.mgco.co.uk, and www.mg-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Mg Co Limited is a Private Limited Company.
The company registration number is 06998710. Mg Co Limited has been working since 24 August 2009.
The present status of the company is Liquidation. The registered address of Mg Co Limited is 2 Axon Commerce Road Lynch Wood Peterborough Cambridgeshire Pe2 6lr. . BRONIARCZYK, Magdalena Maria is a Director of the company. Director HOLDER, Michael has been resigned. Director JANKOWSKA, Alina has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
HOLDER, Michael
Resigned: 19 April 2011
Appointed Date: 24 August 2009
64 years old
Director
JANKOWSKA, Alina
Resigned: 31 August 2012
Appointed Date: 19 April 2011
48 years old
MG&CO LIMITED Events
05 Apr 2016
Liquidators statement of receipts and payments to 30 January 2016
09 Apr 2015
Liquidators statement of receipts and payments to 30 January 2015
28 Mar 2014
Liquidators statement of receipts and payments to 30 January 2014
30 Apr 2013
Total exemption small company accounts made up to 31 August 2012
07 Feb 2013
Statement of affairs with form 4.19
...
... and 14 more events
19 Apr 2011
Company name changed nikadale LIMITED\certificate issued on 19/04/11
-
RES15 ‐
Change company name resolution on 2011-04-18
-
NM01 ‐
Change of name by resolution
22 Dec 2010
Compulsory strike-off action has been discontinued
21 Dec 2010
First Gazette notice for compulsory strike-off
15 Dec 2010
Annual return made up to 24 August 2010 with full list of shareholders
24 Aug 2009
Incorporation