Advanced company searchLink opens in new window

MGM MOTOR COMPONENTS LIMITED

Company number 04178066

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 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
09 Mar 2024 MA Memorandum and Articles of Association
22 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2024 AP01 Appointment of Mr John Frederick Coombes as a director on 15 February 2024
16 Feb 2024 TM01 Termination of appointment of Kimberley Amanda Warrington-Manley as a director on 15 February 2024
16 Feb 2024 TM01 Termination of appointment of Shirley Ann Manley as a director on 15 February 2024
16 Feb 2024 TM01 Termination of appointment of Russell James Manley as a director on 15 February 2024
16 Feb 2024 TM01 Termination of appointment of Laurence John Manley as a director on 15 February 2024
16 Feb 2024 TM02 Termination of appointment of Laurence John Manley as a secretary on 15 February 2024
16 Feb 2024 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 15 February 2024
16 Feb 2024 PSC07 Cessation of Shirley Ann Manley as a person with significant control on 15 February 2024
16 Feb 2024 PSC07 Cessation of Russell James Manley as a person with significant control on 15 February 2024
16 Feb 2024 PSC07 Cessation of Laurence John Manley as a person with significant control on 15 February 2024
16 Feb 2024 AD01 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street Birmingham B3 2RT on 16 February 2024
14 Feb 2024 MA Memorandum and Articles of Association
14 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 18/05/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2024 PSC01 Notification of Shirley Ann Manley as a person with significant control on 18 May 2020
14 Feb 2024 PSC07 Cessation of Shirley Ann Manley as a person with significant control on 26 March 2021
13 Feb 2024 PSC01 Notification of Shirley Ann Manley as a person with significant control on 26 March 2021
17 Jun 2023 SH08 Change of share class name or designation
19 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
19 May 2023 AA Total exemption full accounts made up to 31 March 2023
11 May 2023 PSC01 Notification of Russell James Manley as a person with significant control on 13 March 2017
11 May 2023 PSC01 Notification of Laurence John Manley as a person with significant control on 13 March 2017
11 May 2023 PSC09 Withdrawal of a person with significant control statement on 11 May 2023