- Company Overview for MAGHREB FINANCIAL SERVICES CONSULTANCY LIMITED (05095674)
- Filing history for MAGHREB FINANCIAL SERVICES CONSULTANCY LIMITED (05095674)
- People for MAGHREB FINANCIAL SERVICES CONSULTANCY LIMITED (05095674)
- More for MAGHREB FINANCIAL SERVICES CONSULTANCY LIMITED (05095674)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2017 | DS01 | Application to strike the company off the register | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Feb 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
20 Nov 2015 | AD01 | Registered office address changed from Longhouse St. Mary Bourne Hampshire SP11 6EF to Maghreb Financial Services Consultancy Longhouse St. Mary Bourne Hampshire SP11 6EF on 20 November 2015 | |
20 Nov 2015 | CH01 | Director's details changed for James Drysdale Buchanan Mcgrigor on 20 November 2015 | |
05 May 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
27 Mar 2015 | TM02 | Termination of appointment of Mikael Garandeau as a secretary on 30 December 2014 | |
17 Feb 2015 | TM01 |
Termination of appointment of Mikael Garandeau as a director on 31 January 2015
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
29 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Mar 2010 | AD01 | Registered office address changed from C/O Blythe & Co 206 Upper Richmond Road West East Sheen London SW14 8AH on 18 March 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for James Drysdale Buchanan Mcgrigor on 1 October 2009 |