Mgm LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 12, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
M G M PRESERVATION LIMITED
Company type Private Limited Company , Active Company Number 02682028 Record last updated Wednesday, April 3, 2024 8:52:50 AM UTC Official Address 333 Unit Dukesway Court Team Valley Trading Estate Lamesley There are 46 companies registered at this street
Postal Code NE110BH Sector Other specialised construction activities n.e.c.
Visits David Jay (born on Sep 25, 1958), 101 companies
Document Type Publication date Download link Registry Apr 1, 2024 Appointment of a man as Director Registry Mar 31, 2024 Resignation of one Director (a man) Registry Jan 18, 2024 Appointment of a man as Director Registry Nov 15, 2023 Resignation of one Director (a man) Registry Jan 6, 2023 Appointment of a man as Director and Asset Manager Registry Sep 1, 2022 Appointment of a man as Director Registry Jan 14, 2022 Resignation of one Director (a man) Registry Nov 24, 2021 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Nov 24, 2021 Resignation of one Shareholder (Above 75%) Registry Aug 1, 2020 Appointment of a man as Director and Managing Director Registry Jul 1, 2020 Resignation of one Director (a man) Registry Jun 1, 2020 Appointment of a man as Finance Director and Director Registry Apr 1, 2020 Appointment of a man as Director Registry Mar 31, 2020 Resignation of one Director (a man) Financials Sep 30, 2017 Annual accounts Registry Sep 18, 2017 Resignation of one Director Registry Jul 28, 2017 Resignation of one Director (a man) Registry Feb 6, 2017 Confirmation statement made , with updates Financials Aug 5, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Feb 15, 2016 Annual return Registry Sep 16, 2015 Second filing with mud for form ar01 Financials Aug 14, 2015 Annual accounts Registry May 7, 2015 Statement of release / cease from charge / whole both / charge no 29 Registry Apr 2, 2015 Appointment of a person as Director Registry Apr 1, 2015 Appointment of a man as Director and Managing Director Registry Feb 17, 2015 Annual return Registry Nov 5, 2014 Change of registered office address Financials Aug 11, 2014 Annual accounts Registry Jul 22, 2014 Resignation of one Director Registry Jun 30, 2014 Resignation of one Director (a man) Registry Feb 17, 2014 Annual return Financials Dec 12, 2013 Annual accounts Registry Sep 16, 2013 Change of particulars for director Registry Apr 29, 2013 Miscellaneous document Registry Apr 29, 2013 Auditor's letter of resignation Registry Apr 11, 2013 Miscellaneous document Registry Mar 28, 2013 Resignation of one Director Registry Feb 28, 2013 Resignation of one Director (a man) Registry Feb 18, 2013 Annual return Financials Oct 30, 2012 Annual accounts Registry Oct 1, 2012 Appointment of a person as Director Registry Oct 1, 2012 Appointment of a man as Director Registry May 1, 2012 Appointment of a person as Director Registry Apr 2, 2012 Appointment of a man as Director Registry Feb 3, 2012 Annual return Financials Dec 12, 2011 Annual accounts Registry Oct 26, 2011 Appointment of a person as Secretary Registry Oct 26, 2011 Resignation of one Secretary Registry Oct 26, 2011 Resignation of one Director Registry Oct 26, 2011 Appointment of a woman as Secretary Registry Oct 10, 2011 Resignation of one Director (a man) Registry Sep 29, 2011 Resignation of one Director Registry Sep 23, 2011 Resignation of one Director (a man) Registry Feb 18, 2011 Annual return Registry Jan 14, 2011 Appointment of a person as Director Registry Dec 1, 2010 Two appointments: 2 men Financials Oct 12, 2010 Annual accounts Registry May 11, 2010 Appointment of a person as Secretary Registry May 7, 2010 Resignation of one Secretary Registry May 7, 2010 Resignation of one Director Registry Apr 19, 2010 Change of particulars for director Registry Apr 19, 2010 Change of particulars for director 2627520... Registry Apr 19, 2010 Change of particulars for director Registry Apr 19, 2010 Annual return Registry Apr 19, 2010 Change of particulars for director Registry Apr 19, 2010 Change of particulars for director 2627520... Financials Feb 1, 2010 Annual accounts Registry Dec 2, 2009 Appointment of a man as Secretary Registry Jan 29, 2009 Annual return Registry Jan 29, 2009 Notice of change of directors or secretaries or in their particulars Financials Sep 18, 2008 Annual accounts Registry Jul 17, 2008 Appointment of a person Registry Jun 30, 2008 Appointment of a man as Director Registry Mar 12, 2008 Annual return Financials Nov 20, 2007 Annual accounts Registry Nov 15, 2007 Change of accounting reference date Registry Nov 15, 2007 Accounts Registry Nov 12, 2007 Financial assistance for the acquisition of shares Registry Nov 12, 2007 Declaration in relation to assistance for the acquisition of shares Registry Nov 12, 2007 Resolution Registry Nov 10, 2007 Particulars of a mortgage or charge Registry Nov 10, 2007 Particulars of a mortgage or charge 1909702... Registry Nov 10, 2007 Particulars of a mortgage or charge Registry Nov 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1909702... Registry Nov 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1909702... Registry Nov 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1909702... Registry Nov 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 1, 2007 Appointment of a person Registry Jun 27, 2007 Appointment of a person 1788407... Registry Jun 27, 2007 Resignation of a person Registry Jun 11, 2007 Appointment of a person Registry May 14, 2007 Resignation of one Director (a man) and one Secretary (a man) Registry Mar 13, 2007 Resolution Registry Mar 13, 2007 Section 175 comp act 06 08 Registry Feb 22, 2007 Return by a company purchasing its own shares Registry Feb 16, 2007 Resolution