- Company Overview for MICHAEL LAURIE MAGAR LIMITED (03910653)
- Filing history for MICHAEL LAURIE MAGAR LIMITED (03910653)
- People for MICHAEL LAURIE MAGAR LIMITED (03910653)
- Charges for MICHAEL LAURIE MAGAR LIMITED (03910653)
- More for MICHAEL LAURIE MAGAR LIMITED (03910653)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2016 | CH01 | Director's details changed for Mr David Philip Magar on 1 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Miss Shelley Marion Jacobs on 1 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Michael Roy Jacobs on 1 January 2016 | |
22 Jan 2016 | CH03 | Secretary's details changed for Mr Michael Roy Jacobs on 1 January 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from C/O Mlm Ltd 2nd Floor Melville House 8-12 Woodhouse Road Finchley London N12 0RG to Suite C, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 10 June 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
07 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 29 January 2013
|
|
07 Feb 2013 | SH08 | Change of share class name or designation | |
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2013 | AD01 | Registered office address changed from 2Nd Floor Melville House 8-12 Woodhouse Road Finchley London N12 0RG on 30 January 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AP01 | Appointment of Miss Shelley Marion Jacobs as a director | |
14 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders |