Advanced company searchLink opens in new window

MAG PUBLISHING LIMITED

Company number 06113659

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)
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
  • GBP 2
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