- 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 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
|
|
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
|
|
12 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2004
|
|
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 |