Advanced company searchLink opens in new window

MR2 ONLY MAGAZINE LIMITED

Company number 06531597

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2012 DS01 Application to strike the company off the register
31 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
17 Mar 2011 CH01 Director's details changed for Mr Stephen Bishop on 12 March 2011
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mr Stephen Bishop on 12 March 2010
17 Mar 2010 CH03 Secretary's details changed for Mrs Pamela Lynn Bishop on 12 March 2010
17 Mar 2010 CH01 Director's details changed for Mr Andrew Bishop on 12 March 2010
17 Mar 2010 CH01 Director's details changed for Mrs Pamela Lynn Bishop on 12 March 2010
03 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 12/03/09; full list of members
16 Mar 2009 288c Director's Change of Particulars / stephen bishop / 12/03/2009 / HouseName/Number was: 13, now: 17; Street was: baddeley green lane, now: brunswick court; Area was: baddeley green, now: ; Post Town was: stoke-on-trent, now: newcastle; Region was: staffs, now: staffordshire; Post Code was: ST2 7LL, now: ST5 1HH
02 Apr 2008 288a Director appointed mrs pamela lynn bishop
12 Mar 2008 NEWINC Incorporation