MAG MACHINE TOOLS LIMITED

Company Documents

DateDescription
28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELA GANSLOSER

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, NO UPDATES

View Document

17/06/1717 June 2017 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LIMITED

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6EW

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

11/02/1711 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/02/1711 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/02/1711 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/02/1711 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1711 February 2017 Annual return made up to 2 March 2014 with full list of shareholders

View Document

11/02/1711 February 2017 Annual return made up to 2 March 2015 with full list of shareholders

View Document

11/02/1711 February 2017 Annual return made up to 2 March 2016 with full list of shareholders

View Document

11/02/1711 February 2017 ORDER OF COURT - RESTORATION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR FELIX VOGEL

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MICHAELA GANSLOSER

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN GANSLOSER

View Document

01/09/081 September 2008 DIRECTOR APPOINTED FELIX VOGEL

View Document

07/08/087 August 2008 COMPANY NAME CHANGED MAG-TEC BIG PARTS LIMITED CERTIFICATE ISSUED ON 13/08/08

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/03/0818 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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