MGM BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Registered office address changed from 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA United Kingdom to 10 Fraser Close Cowes Isle of Wight PO31 7QB on 2024-02-20

View Document

15/11/2315 November 2023 Compulsory strike-off action has been suspended

View Document

15/11/2315 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

26/09/2226 September 2022 Change of details for Christopher James Mcmullen as a person with significant control on 2022-07-26

View Document

26/09/2226 September 2022 Director's details changed for Christopher James Mcmullen on 2022-07-26

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

26/10/2126 October 2021 Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2021-10-26

View Document

04/11/204 November 2020 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