Advanced company searchLink opens in new window

MICHAEL LAURIE MAGAR LIMITED

Company number 03910653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2010 CH01 Director's details changed for David Phillip Magar on 20 January 2010
05 Mar 2009 287 Registered office changed on 05/03/2009 from finsgate 5-7 cranwood street london EC1V 9EE
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Jan 2009 363a Return made up to 20/01/09; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Jan 2008 363a Return made up to 20/01/08; full list of members
12 Feb 2007 363a Return made up to 20/01/07; full list of members
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
02 Mar 2006 363a Return made up to 20/01/06; full list of members
02 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
20 Jan 2006 RESOLUTIONS Resolutions
  • RES14 ‐ Bonus issue 01/02/05
20 Jan 2006 88(2)R Ad 01/02/05--------- £ si 2@1=2 £ ic 2/4
17 Feb 2005 363a Return made up to 20/01/05; full list of members
09 Feb 2005 287 Registered office changed on 09/02/05 from: harben house harben parade finchley road london NW3 6LH
04 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
01 Feb 2005 244 Delivery ext'd 3 mth 31/03/04
16 Feb 2004 363s Return made up to 20/01/04; full list of members
13 Nov 2003 AA Total exemption small company accounts made up to 31 March 2003
09 Feb 2003 363s Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
06 Feb 2003 AA Total exemption small company accounts made up to 31 March 2002
21 Mar 2002 AA Total exemption small company accounts made up to 31 March 2001
22 Feb 2002 363s Return made up to 20/01/02; full list of members
23 Oct 2001 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2001 363s Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Oct 2001 287 Registered office changed on 16/10/01 from: acre house william road london NW1 3ER