- Company Overview for MAGIC WAND SERVICES LIMITED (NI064193)
- Filing history for MAGIC WAND SERVICES LIMITED (NI064193)
- People for MAGIC WAND SERVICES LIMITED (NI064193)
- More for MAGIC WAND SERVICES LIMITED (NI064193)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
20 Apr 2015 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2015-04-20
|
|
30 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-07-10
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Neil Andrew Cecil Best on 19 April 2010 | |
03 Jun 2010 | CH03 | Secretary's details changed for Paul Wallace on 19 April 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Sep 2009 | 371S(NI) | 19/04/09 annual return shuttle | |
11 Sep 2008 | 233(NI) | Change of ARD | |
11 Jul 2008 | 371S(NI) | 19/04/08 annual return shuttle | |
03 May 2007 | 296(NI) | Change of dirs/sec |