- Company Overview for M G M AGENCIES LTD (07235946)
- Filing history for M G M AGENCIES LTD (07235946)
- People for M G M AGENCIES LTD (07235946)
- Charges for M G M AGENCIES LTD (07235946)
- Insolvency for M G M AGENCIES LTD (07235946)
- More for M G M AGENCIES LTD (07235946)
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
|
|
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 |