MAGHULL DESIGN LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 PREVSHO FROM 31/08/2013 TO 31/05/2013

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 APPLICATION FOR STRIKING-OFF

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HALFORD

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KENRICK

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HALFORD / 27/07/2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KENRICK

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HALFORD

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE HALFORD / 27/07/2010

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR ALEXANDER ROBERT HALFORD

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA HALFORD / 20/09/2009

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HALFORD / 06/12/2008

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 29/08/04; NO CHANGE OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 29/08/03; NO CHANGE OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: G OFFICE CHANGED 01/09/00 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 S366A DISP HOLDING AGM 29/08/00

View Document

29/08/0029 August 2000 Incorporation

View Document

29/08/0029 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information