- Company Overview for MAGIC MAIDS CLEANING SERVICES LIMITED (06209207)
- Filing history for MAGIC MAIDS CLEANING SERVICES LIMITED (06209207)
- People for MAGIC MAIDS CLEANING SERVICES LIMITED (06209207)
- More for MAGIC MAIDS CLEANING SERVICES LIMITED (06209207)
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) |
---|---|---|---|
29 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2011 | DS01 | Application to strike the company off the register | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 May 2010 | AR01 |
Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-05-04
|
|
04 May 2010 | TM02 | Termination of appointment of Beechwood Financial Management Services as a secretary | |
04 May 2010 | CH01 | Director's details changed for Mr. Ravi Kumarasinghe on 1 January 2010 | |
04 May 2010 | TM02 | Termination of appointment of Beechwood Financial Management Services as a secretary | |
01 May 2010 | CH04 | Secretary's details changed for Beechwood Financial Management Services on 11 April 2010 | |
01 May 2010 | AD01 | Registered office address changed from 58 Woodhall Lane Watford WD19 6HD United Kingdom on 1 May 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 May 2008 | 363a | Return made up to 11/04/08; full list of members | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from talbot house business centre 204-206 imperial drive harrow middlesex HA2 7HH | |
20 Jul 2007 | 288c | Director's particulars changed | |
19 Jun 2007 | 287 | Registered office changed on 19/06/07 from: 'yohanan', 121 sheepcot lane garston watford hertfordshire WD25 0DU | |
11 Apr 2007 | NEWINC | Incorporation |