Advanced company searchLink opens in new window

MAG IT SOLUTIONS LIMITED

Company number 06012441

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)
01 Feb 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
22 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
04 May 2010 AA Accounts for a dormant company made up to 30 November 2009
01 Mar 2010 TM02 Termination of appointment of Amit Jeer as a secretary
11 Feb 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mr Randhir Sidhu on 11 February 2010
26 Oct 2009 AD01 Registered office address changed from Agsa House 3 Finway Road Hemel Hempstead Hertfordshire HP2 7PT on 26 October 2009
30 Jul 2009 288b Appointment terminated director sameer arya
30 Jul 2009 288a Director appointed mr randhir sidhu
09 Jul 2009 287 Registered office changed on 09/07/2009 from 28A the hundred romsey hampshire SO51 8BW united kingdom
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2009 CERTNM Company name changed the internet motorcycle shop LIMITED\certificate issued on 22/06/09
19 Jun 2009 AA Accounts for a dormant company made up to 30 November 2008
21 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2009 363a Return made up to 28/11/08; full list of members