Advanced company searchLink opens in new window

MGIC PLC

Company number 06344827

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)
09 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2009 DS01 Application to strike the company off the register
09 Sep 2009 363a Return made up to 16/08/09; full list of members
08 Sep 2009 288b Appointment Terminate, Director Robert Andrew Burns Logged Form
08 Sep 2009 288b Appointment Terminated Director robert burns
27 Mar 2009 288b Appointment Terminated Director and Secretary simon sacerdoti
11 Mar 2009 AA Full accounts made up to 31 August 2008
11 Sep 2008 363a Return made up to 16/08/08; full list of members
05 Mar 2008 288a Director appointed alon carmel
05 Mar 2008 288a Director appointed amir raveh
26 Feb 2008 288a Director appointed moshe bar shilton
26 Feb 2008 288b Appointment Terminated Director and Secretary 296 (lg) nominees LIMITED
26 Feb 2008 288b Appointment Terminated Director 296 nominees LIMITED
26 Feb 2008 288a Director and secretary appointed simon emanuel sacerdoti
26 Feb 2008 288a Director appointed robert pincas
26 Feb 2008 288a Director appointed sir robert andrew burns
21 Feb 2008 88(2)R Ad 11/02/08--------- £ si 10000000@.01=100000 £ ic 2/100002
21 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2007 NEWINC Incorporation