• UK
  • MGI ASSET MANAGEMENT LIMITED - 21, Radbourne Grove, Bolton, BL3 4TD, United Kingdom

Company Information

Company registration number
07433134
Company Status
CLOSED
Country
United Kingdom
Registered Address
21
Radbourne Grove
Bolton
BL3 4TD
21, Radbourne Grove, Bolton, BL3 4TD UK

Management

Managing Directors
RICHARD ANTHONY MOXON
MICHELLE MOXON

Company Details

Type of Business
ltd
Incorporated
2010-11-08
Dissolved on
2018-05-22
SIC/NACE
66190 - Activities auxiliary to financial intermediation not elsewhere classified

Ownership

Beneficial Owners
Mrs Michelle Moxon
Mr Richard Anthony Moxon

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2014-12-31
Last Date: 2013-03-31
Last Return Made Up To:
2012-11-08

MGI ASSET MANAGEMENT LIMITED Company Description

MGI ASSET MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 07433134. Its current trading status is "closed". It was registered 2010-11-08. It has declared SIC or NACE codes as "66190 - Activities auxiliary to financial intermediation not elsewhere classified". It has 2 directors The latest accounts are filed up to 30/11/2011. The latest annual return was filed up to 2012-11-08.It can be contacted at 21 .
More information

Get MGI ASSET MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Mgi Asset Management Limited - 21, Radbourne Grove, Bolton, BL3 4TD, United Kingdom

Did you know? kompany provides original and official company documents for MGI ASSET MANAGEMENT LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • DISS40 (DISS40(SOAD)) (2016-04-02) - DISS40

    Add to Cart
     
  • 08/11/14 FULL LIST (2016-04-01) - AR01

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2015-10-27) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2015-09-01) - GAZ1

    Add to Cart
     
  • DIRECTOR APPOINTED MRS MICHELLE MOXON (2015-08-25) - AP01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2015-03-25) - DISS40

    Add to Cart
     
  • FIRST GAZETTE (2015-03-10) - GAZ1

    Add to Cart
     
  • 31/03/13 TOTAL EXEMPTION SMALL (2014-10-15) - AA

    Add to Cart
     
  • 08/11/13 FULL LIST (2014-10-15) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MOXON / 02/01/2014 (2014-10-15) - CH01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2014-03-22) - DISS40

    Add to Cart
     
  • FIRST GAZETTE (2014-03-11) - GAZ1

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 18/03/2014 FROM (2014-03-18) - AD01

    Add to Cart
     
  • 08/11/12 FULL LIST (2012-11-13) - AR01

    Add to Cart
     
  • CURREXT FROM 30/11/2012 TO 31/03/2013 (2012-08-03) - AA01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 (2012-08-03) - AA

    Add to Cart
     
  • 08/11/11 FULL LIST (2011-11-16) - AR01

    Add to Cart
     
  • 31/12/10 STATEMENT OF CAPITAL GBP 100 (2011-03-17) - SH01

    Add to Cart
     
  • DIRECTOR APPOINTED RICHARD ANTHONY MOXON (2010-11-24) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN (2010-11-10) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2010-11-08) - NEWINC

    Add to Cart
     

expand_less