- Company Overview for MAGMA ENERGY SERVICES LIMITED (03997735)
- Filing history for MAGMA ENERGY SERVICES LIMITED (03997735)
- People for MAGMA ENERGY SERVICES LIMITED (03997735)
- Charges for MAGMA ENERGY SERVICES LIMITED (03997735)
- Insolvency for MAGMA ENERGY SERVICES LIMITED (03997735)
- More for MAGMA ENERGY SERVICES LIMITED (03997735)
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) |
---|---|---|---|
02 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from 35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017 | |
24 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2017 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
04 Jan 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2016 | |
28 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
22 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2014 | |
08 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2013 | AD01 | Registered office address changed from Unit 5 Image Business Park East Cannock Road Hednesford Cannock Staffordshire WS12 1LT on 20 June 2013 | |
22 May 2013 | AR01 |
Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-05-22
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Oct 2012 | AP01 | Appointment of Michael William Vyse as a director | |
08 Oct 2012 | AP03 | Appointment of Melanie Kim Rushton as a secretary | |
01 Oct 2012 | TM02 | Termination of appointment of Keith Whitehouse as a secretary | |
31 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Philip Charles Hamer on 19 May 2010 |