ROBERT MAGUIRE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
13/08/2413 August 2024 | Application to strike the company off the register |
18/01/2418 January 2024 | Director's details changed for Robert Kenneth Maguire on 2023-09-01 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-17 with no updates |
18/01/2418 January 2024 | Change of details for Robert Kenneth Maguire as a person with significant control on 2023-09-01 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Director's details changed for Robert Kenneth Maguire on 2022-10-06 |
23/12/2223 December 2022 | Change of details for Robert Kenneth Maguire as a person with significant control on 2022-10-06 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/1514 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/01/143 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/12/1123 December 2011 | Annual return made up to 17 December 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CLAIRE VETERE / 16/12/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH MAGUIRE / 16/12/2009 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/01/0719 January 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/01/0413 January 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
18/09/0318 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/05/0323 May 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
31/12/0231 December 2002 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
13/05/0213 May 2002 | NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/12/0121 December 2001 | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
27/12/0027 December 2000 | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
22/12/9922 December 1999 | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
05/10/995 October 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
25/01/9925 January 1999 | RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS |
22/04/9822 April 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
09/01/989 January 1998 | RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS |
12/09/9712 September 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
27/03/9727 March 1997 | DIRECTOR'S PARTICULARS CHANGED |
27/03/9727 March 1997 | SECRETARY'S PARTICULARS CHANGED |
06/01/976 January 1997 | RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS |
19/11/9619 November 1996 | S252 DISP LAYING ACC 06/11/96 |
19/11/9619 November 1996 | S366A DISP HOLDING AGM 06/11/96 |
19/11/9619 November 1996 | S386 DISP APP AUDS 06/11/96 |
26/10/9626 October 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
24/01/9624 January 1996 | RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS |
12/10/9512 October 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
10/03/9510 March 1995 | EXEMPTION FROM APPOINTING AUDITORS 23/01/95 |
10/03/9510 March 1995 | REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 1-6 CLAY STREET LONDON W1H 3FS |
10/03/9510 March 1995 | RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS |
16/06/9416 June 1994 | REGISTERED OFFICE CHANGED ON 16/06/94 FROM: 11-13 YOUNG STREET KENSINGTON LONDON W8 5EH |
13/01/9413 January 1994 | REGISTERED OFFICE CHANGED ON 13/01/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
13/01/9413 January 1994 | NEW SECRETARY APPOINTED |
13/01/9413 January 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/12/9317 December 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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