Advanced company searchLink opens in new window

M.A.G. (UK) LIMITED

Company number 02681957

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)
26 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
24 Oct 2016 4.68 Liquidators' statement of receipts and payments to 5 August 2016
16 Dec 2015 TM01 Termination of appointment of Patrick Van Aalst as a director on 20 April 2014
16 Oct 2015 4.68 Liquidators' statement of receipts and payments to 5 August 2015
09 Apr 2015 AD01 Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015
29 Aug 2014 AD01 Registered office address changed from Oakslade Station Road Hatton Warwick CV35 7LH United Kingdom to Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE on 29 August 2014
15 Aug 2014 4.20 Statement of affairs with form 4.19
15 Aug 2014 600 Appointment of a voluntary liquidator
15 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-06
02 May 2014 AA Accounts for a small company made up to 31 July 2013
11 Sep 2013 AR01 Annual return made up to 31 July 2013 no member list
10 Jun 2013 AP01 Appointment of Mr Peter Davison as a director
10 Jun 2013 TM01 Termination of appointment of Denise Powell as a director
24 Apr 2013 AA Accounts for a small company made up to 31 July 2012
13 Feb 2013 AP01 Appointment of Mr Antony William Cox as a director
19 Oct 2012 AR01 Annual return made up to 31 July 2012 no member list
21 Aug 2012 TM01 Termination of appointment of Jonathan Broad as a director
13 Jul 2012 AD01 Registered office address changed from 79 Church Hill Northfield Birmingham West Midlands B31 3UB on 13 July 2012
17 Apr 2012 AP01 Appointment of Mr Steve Wykes as a director
17 Apr 2012 TM01 Termination of appointment of Steve Wykes as a director
17 Apr 2012 AP01 Appointment of Mr Steve Wykes as a director
17 Apr 2012 CH03 Secretary's details changed for Mr Steve Wykes on 14 April 2012
17 Apr 2012 TM01 Termination of appointment of Steve Wykes as a director
17 Apr 2012 AP01 Appointment of Mr Neil Francis Liversidge as a director