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 TypeDoc. Type |
Publication datePub. 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
|  |