- Company Overview for MAG IT SOLUTIONS LIMITED (06012441)
- Filing history for MAG IT SOLUTIONS LIMITED (06012441)
- People for MAG IT SOLUTIONS LIMITED (06012441)
- More for MAG IT SOLUTIONS LIMITED (06012441)
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
|
|
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
|
|
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
|
|
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 |