Advanced company searchLink opens in new window

M G M AGENCIES LTD

Company number 07235946

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)
22 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2018 WU15 Notice of final account prior to dissolution
03 Feb 2017 LIQ MISC INSOLVENCY:re progress report 25/11/2015-24/11/2016
22 Feb 2016 LIQ MISC Insolvency:liquidators annual progress report to 24/11/2015
12 Feb 2015 AD01 Registered office address changed from Mgm House 518 Watford Way Mill Hill London NW7 2PT to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 12 February 2015
11 Feb 2015 4.31 Appointment of a liquidator
14 Oct 2014 COCOMP Order of court to wind up
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2014 TM01 Termination of appointment of Claire Grabiner as a director
08 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
03 Mar 2014 AA01 Previous accounting period shortened from 30 March 2013 to 29 March 2013
06 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
26 Sep 2013 MR01 Registration of charge 072359460006
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Mr Marc Ball on 25 April 2013
25 Apr 2013 CH01 Director's details changed for Miss Hayley Anne Ball on 25 April 2013
25 Apr 2013 CH01 Director's details changed for Mr Marc Ball on 25 April 2013
25 Apr 2013 CH01 Director's details changed for Mrs Claire Rosalind Grabiner on 25 April 2013
05 Apr 2013 AA01 Current accounting period shortened from 29 April 2012 to 31 March 2012
29 Jan 2013 AA01 Previous accounting period shortened from 30 April 2012 to 29 April 2012
12 Nov 2012 AP01 Appointment of Mr Marc Ball as a director
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4