MAG DESIGN SERVICES LIMITED

Company Documents

DateDescription
22/07/2422 July 2024 Order of court to wind up

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARC ALEXANDRE GAIGHER / 01/10/2020

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ALEXANDRE GAIGHER / 01/10/2020

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 14 SHERINGHAM COURT 11 CLAYTON ROAD HAYES UB3 1AX UNITED KINGDOM

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 350B UXBRIDGE ROAD 350B UXBRIDGE ROAD LONDON W12 7LL UNITED KINGDOM

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/02/198 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company