MAGPIE FABRICATION SERVICES LIMITED

Company Documents

DateDescription
10/08/1810 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/06/2018:LIQ. CASE NO.1

View Document

06/10/176 October 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM VERDEMAR HOUSE, 230 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3QR

View Document

29/06/1729 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/06/1729 June 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/06/1729 June 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY WILLIAM RAFFLE / 20/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM RAFFLE / 20/09/2010

View Document

07/07/107 July 2010 COMPANY NAME CHANGED DANNICK ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 07/07/10

View Document

25/06/1025 June 2010 CHANGE OF NAME 18/06/2010

View Document

15/06/1015 June 2010 CHANGE OF NAME 08/06/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARY WELLS

View Document

05/03/105 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 40000

View Document

06/10/096 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY RAFFLE / 12/09/2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 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