MGM AUTO'S LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Unaudited abridged accounts made up to 2024-06-28 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
28/06/2428 June 2024 | Annual accounts for year ending 28 Jun 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-28 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
28/06/2328 June 2023 | Annual accounts for year ending 28 Jun 2023 |
28/03/2328 March 2023 | Unaudited abridged accounts made up to 2022-06-28 |
28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
29/04/2229 April 2022 | Unaudited abridged accounts made up to 2021-06-28 |
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 |
30/06/2130 June 2021 | Director's details changed for Mr Mark Joseph Grimshaw on 2021-06-30 |
28/06/2128 June 2021 | Annual accounts for year ending 28 Jun 2021 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
06/08/206 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK JOSEPH GRIMSHAW / 06/08/2020 |
28/06/2028 June 2020 | Annual accounts for year ending 28 Jun 2020 |
28/04/2028 April 2020 | 28/06/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
28/06/1928 June 2019 | Annual accounts for year ending 28 Jun 2019 |
25/06/1925 June 2019 | 28/06/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CESSATION OF GREGOR JOHN MCGARRIE AS A PSC |
28/03/1928 March 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
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 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
28/06/1828 June 2018 | Annual accounts for year ending 28 Jun 2018 |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GREGOR MCGARRIE |
22/06/1822 June 2018 | 29/06/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOSEPH GRIMSHAW |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGOR JOHN MCGARRIE |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
29/07/1629 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/09/1212 September 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR JOHN MCGARRIE / 31/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
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 |
22/06/1122 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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