Advanced company searchLink opens in new window

MGM (UK) TRANSPORT LIMITED

Company number 05681501

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2012 DS01 Application to strike the company off the register
01 Dec 2011 TM01 Termination of appointment of Mark Dennis as a director on 29 November 2011
01 Dec 2011 TM02 Termination of appointment of Mark Dennis as a secretary on 29 November 2011
08 Jul 2011 AD01 Registered office address changed from Unit 4B Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR on 8 July 2011
05 Apr 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
16 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
30 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
09 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
16 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
17 Feb 2009 363a Return made up to 20/01/09; full list of members
01 Dec 2008 AA Accounts made up to 31 January 2008
12 Aug 2008 287 Registered office changed on 12/08/2008 from 10 blenhiem close, bramley rotherham south yorkshire S66 3XT
28 Mar 2008 363a Return made up to 20/01/08; full list of members
24 Apr 2007 288a New secretary appointed;new director appointed
24 Apr 2007 288b Secretary resigned
04 Apr 2007 363s Return made up to 20/01/07; full list of members
26 Mar 2007 AA Accounts made up to 31 January 2007
09 Aug 2006 CERTNM Company name changed wheel sets (uk) transportation l imited\certificate issued on 09/08/06
20 Jan 2006 NEWINC Incorporation