- Company Overview for M M G S LIMITED (03710206)
- Filing history for M M G S LIMITED (03710206)
- People for M M G S LIMITED (03710206)
- Insolvency for M M G S LIMITED (03710206)
- More for M M G S LIMITED (03710206)
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
|
|
11 Jan 2021 | LIQ01 | Declaration of solvency | |
20 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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 |