MAG GAS SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 06/08/256 August 2025 | Application to strike the company off the register |
| 06/08/256 August 2025 | Termination of appointment of Mark Anthony Guy as a director on 2025-08-05 |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 10/01/2410 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
| 06/04/236 April 2023 | Director's details changed for Ingrid Anna Karin Guy on 2022-04-07 |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/10/2121 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 21/01/2121 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
| 31/01/2031 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
| 18/12/1818 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
| 12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
| 10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / INGRID ANNA KARIN GUY / 10/04/2017 |
| 10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GUY / 10/04/2017 |
| 23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 06/05/166 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
| 10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 28/04/1528 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
| 02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/04/149 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 23/04/1323 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 17/04/1217 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
| 26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 04/05/114 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GUY / 01/10/2009 |
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / INGRID ANNA KARIN GUY / 01/10/2009 |
| 21/04/1021 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
| 02/02/102 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 07/05/097 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 15/04/0815 April 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 1 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA |
| 19/04/0719 April 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
| 21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 10/04/0610 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
| 13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 29/04/0529 April 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
| 02/03/052 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 12/05/0412 May 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
| 21/01/0421 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 09/05/039 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
| 15/01/0315 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 13/05/0213 May 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
| 12/02/0212 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
| 21/05/0121 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
| 05/05/005 May 2000 | SECRETARY RESIGNED |
| 05/05/005 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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