M A G PROJECTS LTD
Company Documents
Date | Description |
---|---|
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
07/11/227 November 2022 | Application to strike the company off the register |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/09/2123 September 2021 | Current accounting period extended from 2021-03-31 to 2021-09-30 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
12/10/1912 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
20/08/1820 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
19/06/1719 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/04/162 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 10 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
26/07/1326 July 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 |
21/03/1321 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GILES / 01/04/2011 |
04/04/114 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ADELE GILES / 17/06/2010 |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 9 MEADOW CLOSE TRING HERTFORDSHIRE HP23 5BT |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GILES / 17/06/2010 |
29/03/1029 March 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GILES / 28/03/2010 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / ADELE HEAD / 27/03/2008 |
25/04/0725 April 2007 | S366A DISP HOLDING AGM 27/03/07 |
21/03/0721 March 2007 | 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