Advanced company searchLink opens in new window

MAGIRUS UK LTD.

Company number 03980370

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 2,905,716
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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