- Company Overview for MAG PUBLISHING LIMITED (06113659)
- Filing history for MAG PUBLISHING LIMITED (06113659)
- People for MAG PUBLISHING LIMITED (06113659)
- More for MAG PUBLISHING LIMITED (06113659)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2010 | DS01 | Application to strike the company off the register | |
12 Apr 2010 | AR01 |
Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-04-12
|
|
12 Apr 2010 | CH01 | Director's details changed for Mr Michael Andrew Allen on 19 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Gary Allen on 19 February 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 Apr 2009 | 363a | Return made up to 19/02/09; full list of members | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from 129 grove street balderton newark nottinghamshire NG24 3AS | |
06 Apr 2009 | 288c | Director and Secretary's Change of Particulars / michael allen / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 45; Street was: 6 haddon drive, now: lacey green; Post Code was: NG24 3HN, now: NG24 3NJ | |
19 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
05 Mar 2008 | 363a | Return made up to 19/02/08; full list of members | |
13 Mar 2007 | 288b | Secretary resigned | |
13 Mar 2007 | 288b | Director resigned | |
13 Mar 2007 | 288a | New secretary appointed;new director appointed | |
13 Mar 2007 | 288a | New director appointed | |
19 Feb 2007 | NEWINC | Incorporation |