MGS TECHNICAL PLASTICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/23, NO UPDATES
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN COOPER
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-22 delete source_ip 77.68.95.243
2023-02-22 insert source_ip 213.171.194.254
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES
2022-12-21 insert address Unit 7 Centurion, Business Park, Blackburn, BB1 2QY
2022-12-21 insert phone 01254 267 750
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-24 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-24 update statutory_documents ADOPT ARTICLES 11/03/2022
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update num_mort_charges 9 => 10
2021-12-07 update num_mort_outstanding 3 => 4
2021-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056417920010
2021-10-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY STURGESS / 22/04/2021
2021-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GARRITY / 22/04/2021
2021-01-05 update statutory_documents ARTICLES OF ASSOCIATION
2021-01-05 update statutory_documents ADOPT ARTICLES 15/12/2020
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-12-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 update website_status OK => FlippedRobots
2020-01-21 delete source_ip 213.165.70.160
2020-01-21 insert source_ip 77.68.95.243
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents DIRECTOR APPOINTED MR JUDSON JOHN SMYTHE
2018-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY STURGESS / 19/09/2018
2018-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GARRITY / 19/09/2018
2018-06-03 insert about_pages_linkeddomain mailchimp.com
2018-06-03 insert alias MGS Technical Plastics Ltd.
2018-06-03 insert contact_pages_linkeddomain mailchimp.com
2018-06-03 insert email ne..@mgsplastics.co.uk
2018-06-03 insert index_pages_linkeddomain mailchimp.com
2018-06-03 insert service_pages_linkeddomain mailchimp.com
2018-04-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY PRESTON
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents ARTICLES OF ASSOCIATION
2017-05-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-01 delete source_ip 217.28.16.182
2016-10-01 insert source_ip 213.165.70.160
2016-07-09 insert about_pages_linkeddomain google.com
2016-07-09 insert about_pages_linkeddomain linkedin.com
2016-07-09 insert about_pages_linkeddomain pinterest.com
2016-07-09 insert about_pages_linkeddomain twitter.com
2016-07-09 insert about_pages_linkeddomain youtube.com
2016-07-09 insert contact_pages_linkeddomain google.com
2016-07-09 insert contact_pages_linkeddomain linkedin.com
2016-07-09 insert contact_pages_linkeddomain pinterest.com
2016-07-09 insert contact_pages_linkeddomain twitter.com
2016-07-09 insert contact_pages_linkeddomain youtube.com
2016-07-09 insert index_pages_linkeddomain google.com
2016-07-09 insert index_pages_linkeddomain linkedin.com
2016-07-09 insert index_pages_linkeddomain pinterest.com
2016-07-09 insert index_pages_linkeddomain twitter.com
2016-07-09 insert index_pages_linkeddomain youtube.com
2016-05-13 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-13 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-03-03 update statutory_documents 18/02/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-29 update statutory_documents DIRECTOR APPOINTED MR GLENN CHARLES COOPER
2015-06-08 update num_mort_outstanding 6 => 3
2015-06-08 update num_mort_satisfied 3 => 6
2015-05-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056417920006
2015-05-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-07 update returns_last_madeup_date 2014-12-01 => 2015-02-18
2015-03-07 update returns_next_due_date 2015-12-29 => 2016-03-17
2015-02-18 update statutory_documents 18/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL REDMAYNE
2014-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL REDMAYNE
2014-12-01 update statutory_documents 01/12/14 FULL LIST
2014-08-19 update statutory_documents DIRECTOR APPOINTED MR NEIL GARRITY
2014-08-07 update num_mort_charges 7 => 9
2014-08-07 update num_mort_outstanding 4 => 6
2014-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056417920009
2014-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056417920008
2014-05-07 update num_mort_charges 6 => 7
2014-05-07 update num_mort_outstanding 3 => 4
2014-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056417920007
2014-04-07 update account_ref_day 30 => 31
2014-04-07 update account_ref_month 4 => 3
2014-04-07 update accounts_next_due_date 2015-01-31 => 2014-12-31
2014-04-07 update num_mort_outstanding 4 => 3
2014-04-07 update num_mort_satisfied 2 => 3
2014-03-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY STURGESS / 20/03/2014
2014-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART REDMAYNE / 20/03/2014
2014-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL STUART REDMAYNE / 20/03/2014
2014-03-03 update statutory_documents CURRSHO FROM 30/04/2014 TO 31/03/2014
2014-01-07 delete address UNIT 7 CENTURION BUSINESS PARK DAVYFIELD ROAD BLACKBURN ENGLAND BB1 2QY
2014-01-07 insert address UNIT 7 CENTURION BUSINESS PARK DAVYFIELD ROAD BLACKBURN BB1 2QY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-05 update statutory_documents 01/12/13 FULL LIST
2013-11-26 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-01 update account_ref_day 31 => 30
2013-08-01 update account_ref_month 3 => 4
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-01-31
2013-07-18 update statutory_documents PREVEXT FROM 31/03/2013 TO 30/04/2013
2013-07-01 insert company_previous_name MG STUMA LIMITED
2013-07-01 update name MG STUMA LIMITED => MGS TECHNICAL PLASTICS LIMITED
2013-06-26 update num_mort_charges 5 => 6
2013-06-26 update num_mort_outstanding 3 => 4
2013-06-25 delete address ATLAS WORKS MORNINGTON ROAD BOLTON UNITED KINGDOM BL1 4EZ
2013-06-25 insert address UNIT 7 CENTURION BUSINESS PARK DAVYFIELD ROAD BLACKBURN ENGLAND BB1 2QY
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update num_mort_charges 4 => 5
2013-06-21 update num_mort_outstanding 2 => 3
2013-06-04 update statutory_documents COMPANY NAME CHANGED MG STUMA LIMITED CERTIFICATE ISSUED ON 04/06/13
2013-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056417920006
2013-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2013 FROM ATLAS WORKS MORNINGTON ROAD BOLTON BL1 4EZ UNITED KINGDOM
2012-12-21 update statutory_documents 01/12/12 FULL LIST
2012-11-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-14 update statutory_documents 01/12/11 FULL LIST
2011-11-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 01/12/10 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-11 update statutory_documents 01/12/09 FULL LIST
2010-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JOHN ANTHONY STURGESS / 01/12/2009
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART REDMAYNE / 01/12/2009
2010-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL STUART REDMAYNE / 01/12/2009
2009-11-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-24 update statutory_documents COMPANY NAME CHANGED MG PLASTICS LIMITED CERTIFICATE ISSUED ON 27/09/09
2009-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2009 FROM PROGRESS MILL, MARSH HOUSE LANE DARWEN LANCASHIRE BB3 3JB
2009-02-06 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-04 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-29 update statutory_documents NC INC ALREADY ADJUSTED 20/12/05
2005-12-29 update statutory_documents £ NC 1000/30000 20/12/
2005-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION