- Company Overview for MGM PUB COMPANY LIMITED (07378230)
- Filing history for MGM PUB COMPANY LIMITED (07378230)
- People for MGM PUB COMPANY LIMITED (07378230)
- Insolvency for MGM PUB COMPANY LIMITED (07378230)
- More for MGM PUB COMPANY LIMITED (07378230)
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) |
---|---|---|---|
27 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2013 | |
15 May 2012 | AD01 | Registered office address changed from 35/37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW England on 15 May 2012 | |
15 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 May 2012 | 600 | Appointment of a voluntary liquidator | |
15 May 2012 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2012 | TM01 | Termination of appointment of Rupert Glynne Pughe-Morgan as a director on 16 February 2012 | |
18 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2012 | AR01 |
Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2012-01-16
|
|
21 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Rupert Glynne Pughe-Morgan on 16 September 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Mr Tarquin Harold Gorst on 16 September 2010 | |
16 Sep 2010 | NEWINC |
Incorporation
|