- Company Overview for NICHOLAS MAGNIAC ASSOCIATES LIMITED (06315189)
- Filing history for NICHOLAS MAGNIAC ASSOCIATES LIMITED (06315189)
- People for NICHOLAS MAGNIAC ASSOCIATES LIMITED (06315189)
- More for NICHOLAS MAGNIAC ASSOCIATES LIMITED (06315189)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2018 | DS01 | Application to strike the company off the register | |
14 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
23 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Nicholas Tristram Graham Lane Magniac on 17 July 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
21 Jul 2009 | 363a | Return made up to 17/07/09; full list of members | |
10 Feb 2009 | MISC | Memorandum of capital - processed 10/02/09 | |
10 Feb 2009 | SH20 | Statement by directors | |
10 Feb 2009 | CAP-SS | Solvency statement dated 07/01/09 |