MAGNA SKIP HIRE LIMITED

Company Documents

DateDescription
23/05/1723 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/03/177 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1722 February 2017 APPLICATION FOR STRIKING-OFF

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/163 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/01/153 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

11/05/1411 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/01/144 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/01/126 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LOUIS JAMES SPIVEY / 03/01/2010

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 CURREXT FROM 31/10/2008 TO 30/04/2009

View Document

25/01/0825 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

25/01/0825 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07

View Document

14/11/0714 November 2007 S366A DISP HOLDING AGM 31/10/07

View Document

03/01/073 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