MGM EXPORT & IMPORT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed from 63 Garricks House Wadbrook Street Kingston upon Thames KT1 1HS England to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on 2025-02-04

View Document

03/02/253 February 2025 Statement of affairs

View Document

03/02/253 February 2025 Appointment of a voluntary liquidator

View Document

03/02/253 February 2025 Resolutions

View Document

22/01/2522 January 2025 Change of details for Mr Emil Dimitrov Dogandzhiev as a person with significant control on 2025-01-22

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

01/03/231 March 2023 Termination of appointment of Galina Spasova Dragancheva as a director on 2023-03-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR EMIL DIMITROV DOGANDZHIEV / 14/09/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL DIMITROV DOGANDZHIEV / 13/08/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 63 WADBROOK STREET KINGSTON UPON THAMES KT1 1HS ENGLAND

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 57 GARRICKS HOUSE WADBROOK STREET KINGSTON UPON THAMES KT1 1HS ENGLAND

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GALINA SPASOVA DRAGANCHEVA / 13/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR EMIL DIMITROV DOGANDZHIEV / 13/08/2020

View Document

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 96 BEDFORD HILL LONDON SW12 9HR UNITED KINGDOM

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL DIMITROV DOGANDZHIEV / 07/07/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GALINA SPASOVA DRAGANCHEVA / 07/07/2018

View Document

16/08/1716 August 2017 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