Advanced company searchLink opens in new window

MAGOS LTD

Company number 05759950

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)
13 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2011 DS01 Application to strike the company off the register
22 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
06 Apr 2010 CH01 Director's details changed for Peter Frederick David Moffatt on 6 April 2010
15 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
08 Apr 2009 363a Return made up to 28/03/09; full list of members
21 Jan 2009 AA Accounts made up to 31 March 2008
07 Apr 2008 288b Appointment Terminated Secretary @ukplc client secretary LTD
31 Mar 2008 363a Return made up to 28/03/08; full list of members
11 Jan 2008 AA Accounts made up to 31 March 2007
29 Mar 2007 363a Return made up to 28/03/07; full list of members
28 Feb 2007 287 Registered office changed on 28/02/07 from: owl barn oxton rakes hall farm barlow derbyshire S18 7SE
28 Feb 2007 288c Director's particulars changed
13 Apr 2006 287 Registered office changed on 13/04/06 from: owl barn, oxton rakes hall farm barlow dronfield derbyshire S18 7SE
06 Apr 2006 288a New secretary appointed
06 Apr 2006 288a New director appointed
06 Apr 2006 287 Registered office changed on 06/04/06 from: pembroke house 7 brunswick square bristol BS2 8PE
06 Apr 2006 288b Secretary resigned
05 Apr 2006 288b Director resigned
05 Apr 2006 288a New secretary appointed
05 Apr 2006 288b Secretary resigned
28 Mar 2006 NEWINC Incorporation