M.G.M. TAXIS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

23/02/2423 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

27/02/2327 February 2023 Liquidators' statement of receipts and payments to 2022-12-19

View Document

24/02/2224 February 2022 Liquidators' statement of receipts and payments to 2021-12-19

View Document

02/03/192 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2018:LIQ. CASE NO.1

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 11 EXIS COURT VEASEY CLOSE NUNEATON WARWICKSHIRE CV11 6RT

View Document

31/01/1831 January 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 11 EXIS COURT NUNEATON WARWICKSHIRE CV11 6RT

View Document

06/01/186 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/186 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/186 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SAWBRIDGE

View Document

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SAWBRIDGE

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS LORRAINE SHARON SAWBRIDGE

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HAROLD CHATER / 31/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WALKER / 31/05/2010

View Document

21/07/1021 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

15/10/0915 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/07/9727 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 SECRETARY RESIGNED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information