- Company Overview for MAGIRUS UK LTD. (03980370)
- Filing history for MAGIRUS UK LTD. (03980370)
- People for MAGIRUS UK LTD. (03980370)
- Charges for MAGIRUS UK LTD. (03980370)
- Insolvency for MAGIRUS UK LTD. (03980370)
- More for MAGIRUS UK LTD. (03980370)
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) |
---|---|---|---|
23 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2018 | |
05 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2017 | |
20 May 2016 | AD01 | Registered office address changed from C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 20 May 2016 | |
13 May 2016 | 4.70 | Declaration of solvency | |
13 May 2016 | 600 | Appointment of a voluntary liquidator | |
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
26 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
14 Apr 2016 | TM01 | Termination of appointment of Graeme Alistair Watt as a director on 13 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Timothy Giles Willies as a director on 13 April 2016 | |
05 Apr 2016 | AA | Full accounts made up to 27 June 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Timothy Giles Willies as a director on 8 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Beate Reimann as a director on 8 September 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
15 Apr 2015 | CH01 | Director's details changed for Ms Beate Reimann on 1 November 2014 | |
14 Apr 2015 | AA | Full accounts made up to 28 June 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from C/O Avnet Technology Solutions Limited 5 the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW to C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 14 October 2014 | |
18 Sep 2014 | AA | Accounts for a small company made up to 29 June 2013 | |
08 May 2014 | TM01 | Termination of appointment of Russell Murdaugh as a director | |
28 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
19 Dec 2013 | AP01 | Appointment of Ms Beate Reimann as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Sukhbinder Rayat as a director | |
11 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 |