Unity Support Solutions Cic Community Interest COMPANY
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 8, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
MG SUPPORTED HOUSING SCHEME LTD
MG SUPPORTED HOUSING SCHEME CIC
Company type | Community Interest Company, Dissolved |
Company Number | 04566905 |
Record last updated | Sunday, April 19, 2015 9:07:01 PM UTC |
Official Address | 1148 Mount View Court High Road Whetstone Totteridge There are 5 companies registered at this street |
Locality | Totteridgelondon |
Region | BarnetLondon, England |
Postal Code | N200RA |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 29, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Mar 29, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Mar 4, 2011 | Liquidator's progress report |  |
Registry | Feb 25, 2010 | Change of registered office address |  |
Registry | Feb 23, 2010 | Statement of company's affairs |  |
Registry | Feb 23, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 23, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 11, 2009 | Annual return |  |
Financials | Dec 4, 2008 | Annual accounts |  |
Registry | Nov 24, 2008 | Change of accounting reference date |  |
Registry | Apr 26, 2008 | Particulars of a mortgage or charge |  |
Registry | Apr 22, 2008 | Change in situation or address of registered office |  |
Registry | Jan 31, 2008 | Annual return |  |
Registry | Jan 31, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 30, 2008 | Company name change |  |
Registry | Jan 30, 2008 | Change of name certificate |  |
Registry | Dec 28, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Nov 22, 2007 | Annual accounts |  |
Registry | Dec 8, 2006 | Particulars of a mortgage or charge |  |
Registry | Nov 29, 2006 | Appointment of a director |  |
Registry | Nov 9, 2006 | Annual return |  |
Registry | Oct 18, 2006 | Appointment of a man as Development Manager and Director |  |
Registry | Oct 9, 2006 | Company name change |  |
Registry | Oct 9, 2006 | Conversion to a cic |  |
Registry | Oct 9, 2006 | Change of name certificate |  |
Registry | Jul 19, 2006 | Resignation of a secretary |  |
Registry | Jul 19, 2006 | Appointment of a secretary |  |
Registry | May 9, 2006 | Appointment of a man as Secretary |  |
Financials | May 3, 2006 | Annual accounts |  |
Registry | Nov 1, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Nov 1, 2005 | Annual return |  |
Registry | Nov 1, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jun 13, 2005 | Annual accounts |  |
Registry | Oct 18, 2004 | Annual return |  |
Financials | Apr 8, 2004 | Annual accounts |  |
Registry | Oct 21, 2003 | Annual return |  |
Registry | Jan 3, 2003 | Change of accounting reference date |  |
Registry | Nov 25, 2002 | Appointment of a director |  |
Registry | Nov 25, 2002 | Change in situation or address of registered office |  |
Registry | Nov 25, 2002 | Appointment of a secretary |  |
Registry | Oct 23, 2002 | Resignation of a director |  |
Registry | Oct 23, 2002 | Resignation of a secretary |  |
Registry | Oct 22, 2002 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Oct 18, 2002 | Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies |  |