- Company Overview for MAGAL METALLIFACTURE LIMITED (05115521)
- Filing history for MAGAL METALLIFACTURE LIMITED (05115521)
- People for MAGAL METALLIFACTURE LIMITED (05115521)
- Charges for MAGAL METALLIFACTURE LIMITED (05115521)
- More for MAGAL METALLIFACTURE LIMITED (05115521)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from 47 Castle Street Reading RG1 7SR England to 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB on 21 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Simon George Greenhalgh as a director on 14 July 2019 | |
05 Jun 2019 | TM02 | Termination of appointment of Pitsec Limited as a secretary on 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
14 May 2019 | TM01 | Termination of appointment of Moshe Gamil Magal as a director on 29 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
17 Apr 2019 | MR04 | Satisfaction of charge 051155210003 in full | |
15 Apr 2019 | MR01 | Registration of charge 051155210004, created on 5 April 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Dec 2018 | MA | Memorandum and Articles of Association | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Feb 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
14 Nov 2017 | AP04 | Appointment of Pitsec Limited as a secretary on 19 October 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from Headley Road East Woodley Reading RG5 4SN England to 47 Castle Street Reading RG1 7SR on 14 November 2017 | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | MA | Memorandum and Articles of Association | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | AP01 | Appointment of Mr Simon George Greenhalgh as a director on 10 May 2017 | |
23 May 2017 | AP01 | Appointment of Mr Mark Bernard Franckel as a director on 10 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of David John Woolford as a director on 10 May 2017 |