Advanced company searchLink opens in new window

MAGAL METALLIFACTURE LIMITED

Company number 05115521

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 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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2017 MA Memorandum and Articles of Association
24 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ A secured institution 10/05/2017
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