MAGUIRE ADVERTISING AND DESIGN LIMITED

Company Documents

DateDescription
11/08/1811 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/05/1811 May 2018 ORDER OF COURT - EARLY DISSOLUTION

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM SUITE 3, 5TH FLOOR WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 13 HEATH AVENUE KIRKINTILLOCH GLASGOW G66 4LG

View Document

11/09/1711 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY RPL-PARALEGAL LTD

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/08/1115 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH MAGUIRE

View Document

01/09/101 September 2010 CORPORATE SECRETARY APPOINTED RPL-PARALEGAL LTD

View Document

27/08/1027 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MAGUIRE / 01/09/2005

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR DIANE BURNETT

View Document

18/08/0818 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

07/11/077 November 2007 PARTIC OF MORT/CHARGE *****

View Document

05/10/075 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS; AMEND

View Document

12/08/0412 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01

View Document

11/03/0211 March 2002 £ NC 100/107 18/02/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0211 March 2002 NC INC ALREADY ADJUSTED 18/02/02

View Document

11/03/0211 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0211 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/03/0211 March 2002 S-DIV 18/02/02

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 10 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2DP

View Document

14/12/0114 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: FLAT 7 DALZELL HOUSE DALZELL ESTATE MOTHERWELL ML1 2SJ

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/08/998 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 PARTIC OF MORT/CHARGE *****

View Document

27/05/9727 May 1997 COMPANY NAME CHANGED MAGUIRE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/05/97

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 COMPANY NAME CHANGED ADMAG ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/12/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: 7 BOTHWELL PARK ROAD BOTHWELL G71 8AQ

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/10/929 October 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: 91 MITCHELL STREET GLASGOW G1 3LT

View Document

08/11/888 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/04/8815 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/02/872 February 1987 REGISTERED OFFICE CHANGED ON 02/02/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

22/12/8622 December 1986 COMPANY NAME CHANGED BAXGLEN LIMITED CERTIFICATE ISSUED ON 22/12/86

View Document

07/11/867 November 1986 CERTIFICATE OF INCORPORATION

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