MAGILLCOMS LTD

Company Documents

DateDescription
25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
UNIT 6 CRANBORNE ROAD
POTTERS BAR
HERTFORDSHIRE
EN6 3DQ
ENGLAND

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
CHALLENGE HOUSE SHERWOOD DRIVE
BLETCHLEY
MILTON KEYNES
MK3 6DP

View Document

03/11/153 November 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
1 REDMAN COURT
BELL STREET
PRINCES RISBOROUGH
BUCKINGHAMSHIRE
HP27 0AA
UNITED KINGDOM

View Document

27/06/1327 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM
2 REDMAN COURT BELL STREET
PRINCES RISBOROUGH
BUCKINGHAMSHIRE
HP27 0AA

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES MAGILL / 27/01/2010

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM:
12 UPPER WINGBURY COURTYARD
WINGRAVE
BUCKINGHAMSHIRE
HP22 4LW

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED
SPRO82 LIMITED
CERTIFICATE ISSUED ON 10/05/07

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 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