MGM AUTO'S LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-28

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-28

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-06-28

View Document

30/06/2130 June 2021 Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom to Unit N13 Newlands Road Trading Estate Leigh Greater Manchester WN7 4HN on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Mark Joseph Grimshaw on 2021-06-30

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK JOSEPH GRIMSHAW / 06/08/2020

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

28/04/2028 April 2020 28/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

25/06/1925 June 2019 28/06/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CESSATION OF GREGOR JOHN MCGARRIE AS A PSC

View Document

28/03/1928 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM C/O SHADDICK SMITH LLP ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR GREGOR MCGARRIE

View Document

22/06/1822 June 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOSEPH GRIMSHAW

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGOR JOHN MCGARRIE

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/09/1212 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR JOHN MCGARRIE / 31/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM C/O GRIMSHAW AUTOS UNIT N13 NEWLANDS ROAD TRADING ESTATE NEWLANDS ROAD LEIGH LANCASHIRE WN7 4HN ENGLAND

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company