- Company Overview for MAGINNIS ENTERPRISES LIMITED (06662171)
- Filing history for MAGINNIS ENTERPRISES LIMITED (06662171)
- People for MAGINNIS ENTERPRISES LIMITED (06662171)
- Insolvency for MAGINNIS ENTERPRISES LIMITED (06662171)
- More for MAGINNIS ENTERPRISES LIMITED (06662171)
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) |
---|---|---|---|
16 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Mar 2014 | AD01 | Registered office address changed from 9 Hemplands Lane Privett Alton Hampshire GU34 3NU United Kingdom on 17 March 2014 | |
14 Mar 2014 | 4.70 | Declaration of solvency | |
14 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
01 Aug 2010 | CH01 | Director's details changed for Julia Margaret Maginnis on 1 August 2010 | |
01 Aug 2010 | CH01 | Director's details changed for Ian Maginnis on 1 August 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
10 Aug 2009 | 88(2) | Ad 09/09/08\gbp si 10@1=10\gbp ic 21/31\ | |
10 Aug 2009 | 88(2) | Ad 01/08/08\gbp si 20@1=20\gbp ic 1/21\ | |
29 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
18 Aug 2008 | 288b | Appointment terminated director company directors LIMITED | |
18 Aug 2008 | 288a | Director and secretary appointed julia margaret maginnis | |
18 Aug 2008 | 288a | Director appointed ian maginnis |