Advanced company searchLink opens in new window

M M G S LIMITED

Company number 03710206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 February 2022
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 29 December 2021
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
28 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
20 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
11 Jan 2021 AD01 Registered office address changed from Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA England to Hill House 1 Little New Street London EC4A 3TR on 11 January 2021
11 Jan 2021 600 Appointment of a voluntary liquidator
11 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-30
11 Jan 2021 LIQ01 Declaration of solvency
20 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2020 MA Memorandum and Articles of Association
20 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
25 Oct 2019 TM01 Termination of appointment of Anders Magnus Lindholm as a director on 12 October 2019
07 Oct 2019 AP01 Appointment of Mr Pierangelo Cestra as a director on 7 October 2019
18 Sep 2019 AD01 Registered office address changed from Artisan Hillbottom Road Sands Industrial Estate High Wycombe Bucks HP12 4HJ England to Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA on 18 September 2019
10 Jul 2019 AP03 Appointment of Mr Pierangelo Cestra as a secretary on 9 July 2019
10 Jul 2019 TM02 Termination of appointment of Kevin Dennis Fletcher as a secretary on 9 July 2019
13 Jun 2019 AP01 Appointment of Mr Alan Wallace Laing as a director on 13 June 2019
13 Jun 2019 TM01 Termination of appointment of Mark Soden as a director on 13 June 2019
19 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
11 Oct 2018 AP03 Appointment of Mr Kevin Dennis Fletcher as a secretary on 11 October 2018