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 May 2017 TM01 Termination of appointment of Kevin Geoffrey Lowen as a director on 10 May 2017
23 May 2017 TM02 Termination of appointment of Kevin Geoffrey Lowen as a secretary on 10 May 2017
11 May 2017 MR01 Registration of charge 051155210003, created on 10 May 2017
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
16 Feb 2017 TM02 Termination of appointment of Pitsec Ltd as a secretary on 14 February 2017
16 Feb 2017 AD01 Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to Headley Road East Woodley Reading RG5 4SN on 16 February 2017
09 Feb 2017 AA Audit exemption subsidiary accounts made up to 1 July 2016
24 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/07/16
13 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/07/16
13 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/07/16
12 Aug 2016 CH01 Director's details changed for Mr Moshe Gamil Magal on 10 August 2016
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 1,000
08 Feb 2016 CH03 Secretary's details changed for Mr Kevin Geoffrey Lowen on 8 February 2016
08 Feb 2016 CH01 Director's details changed for Mr Kevin Geoffrey Lowen on 8 February 2016
20 Jan 2016 CH01 Director's details changed for Mr David Woolford on 1 January 2016
18 Jan 2016 CH01 Director's details changed for Mr David Woolford on 18 January 2016
30 Dec 2015 AA Audit exemption subsidiary accounts made up to 3 July 2015
30 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/07/15
30 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/07/15
30 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/07/15
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 1,000
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 August 2004
  • GBP 1
12 Nov 2014 AA Full accounts made up to 27 June 2014
28 Aug 2014 TM01 Termination of appointment of David Anthony Lawrence as a director on 15 August 2014
09 May 2014 MR04 Satisfaction of charge 1 in full