Advanced company searchLink opens in new window

MAG EQUIPMENT LIMITED

Company number 05844767

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)
20 May 2013 AD01 Registered office address changed from the Studio, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY United Kingdom on 20 May 2013
22 Aug 2012 AA Total exemption small company accounts made up to 31 July 2012
22 Aug 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
27 Oct 2011 TM01 Termination of appointment of Georgina Dennis as a director
22 Sep 2011 TM02 Termination of appointment of Michael Rayner as a secretary
22 Sep 2011 AP03 Appointment of Mr Mark Anthony Dennis as a secretary
25 Aug 2011 TM01 Termination of appointment of Michael Rayner as a director
29 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
31 Oct 2010 AP03 Appointment of Mr Michael Frederick Rayner as a secretary
30 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
30 Oct 2010 TM02 Termination of appointment of Georgina Dennis as a secretary
28 Jul 2010 AD01 Registered office address changed from Expect/ Palletline/ Mag Uk Listers Road Halifax West Yorkshire HX3 7XA on 28 July 2010
15 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Mark Anthony Dennis on 13 June 2010
15 Jul 2010 CH01 Director's details changed for Georgina Bernadette Dennis on 13 June 2010
29 May 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Apr 2010 AP01 Appointment of Mr Kieron Kendall as a director
30 Nov 2009 AP01 Appointment of Mr Michael Frederick Rayner as a director
24 Aug 2009 363a Return made up to 13/06/09; full list of members
24 Aug 2009 287 Registered office changed on 24/08/2009 from unit hm 21 & 22, holmfield mills holdsworth road halifax west yorkshire HX3 6SN
06 Nov 2008 AA Total exemption small company accounts made up to 31 July 2008
16 Sep 2008 363a Return made up to 13/06/08; full list of members
15 Sep 2008 288c Director and secretary's change of particulars / georgina dennis / 15/09/2008
15 Sep 2008 288c Director's change of particulars / mark dennis / 15/09/2008