MAGEE ASSOCIATES LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE DIMMER / 19/06/2011

View Document

11/07/1211 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT JOSEPH MAGEE / 19/06/2011

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 SAIL ADDRESS CHANGED FROM:
C/O HORWATH CLARK WHITEHILL LLP
AQUIS HOUSE, 49-51 BLAGRAVE STREET
READING
BERKSHIRE
RG1 1PL
UNITED KINGDOM

View Document

05/07/115 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT JOSEPH MAGEE / 01/10/2009

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE DIMMER / 01/10/2009

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM:
HORWATH CLARK WHITEHILL
KENNET HOUSE 80 KINGS ROAD
READING
BERKSHIRE RG1 3BL

View Document

06/07/066 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM:
123A CAERPHILLY ROAD
CARDIFF
SOUTH GLAMORGAN CF14 4QA

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 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