MAGAR SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
25/04/2425 April 2024 | Final Gazette dissolved following liquidation |
25/04/2425 April 2024 | Final Gazette dissolved following liquidation |
25/01/2425 January 2024 | Return of final meeting in a creditors' voluntary winding up |
28/11/2328 November 2023 | Liquidators' statement of receipts and payments to 2023-10-06 |
26/10/2226 October 2022 | Statement of affairs |
21/10/2221 October 2022 | Registered office address changed from 27 Emery Close Birmingham B23 7PQ to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 2022-10-21 |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Appointment of a voluntary liquidator |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/02/1426 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
26/02/1426 February 2014 | SAIL ADDRESS CHANGED FROM: C/O MAGAR SOLUTIONS LTD ACCESS SELF STORAGE 627 KINGSBURY ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9PP ENGLAND |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
15/03/1315 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
11/03/1311 March 2013 | SAIL ADDRESS CREATED |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
23/03/1123 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/03/1019 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JITESH MAGAR / 18/03/2010 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/05/068 May 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | SECRETARY'S PARTICULARS CHANGED |
08/05/068 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/05/068 May 2006 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 25 GREENSIDE ROAD ERDINGTON, BIRMINGHAM, WEST MIDLANDS B24 0DJ |
16/03/0516 March 2005 | NEW SECRETARY APPOINTED |
16/03/0516 March 2005 | NEW DIRECTOR APPOINTED |
24/02/0524 February 2005 | SECRETARY RESIGNED |
24/02/0524 February 2005 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: CENTRAL HOUSE, 582-586 KINGSBURY ROAD, BIRMINGHAM, WEST MIDLANDS B24 9ND |
24/02/0524 February 2005 | DIRECTOR RESIGNED |
14/02/0514 February 2005 | 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