- Company Overview for MAG SUSSEX LIMITED (06277514)
- Filing history for MAG SUSSEX LIMITED (06277514)
- People for MAG SUSSEX LIMITED (06277514)
- Charges for MAG SUSSEX LIMITED (06277514)
- More for MAG SUSSEX LIMITED (06277514)
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) |
---|---|---|---|
11 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
18 Sep 2013 | TM02 | Termination of appointment of Nicola Gardner as a secretary | |
18 Sep 2013 | CH01 | Director's details changed for Matthew Paul Gardner on 1 July 2013 | |
18 Sep 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
03 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 May 2013 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Jan 2013 | AP01 | Appointment of Matthew Paul Gardner as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Paul Gardner as a director | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
20 Sep 2012 | CH03 | Secretary's details changed for Nicola Ann Gardner on 1 December 2011 | |
20 Sep 2012 | CH01 | Director's details changed for Mr Paul Graham Gardner on 1 December 2011 | |
26 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
06 May 2011 | AD01 | Registered office address changed from , April Cottage, Taylor Lane, Bosham, West Sussex, PO18 8QQ on 6 May 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off |