MAGCO TOLLEMACHE LTD

Company Documents

DateDescription
05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LANGLEY / 01/12/2011

View Document

01/08/111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM
ENTERPRISE PARK ENTERPRISE WAY
RETFORD
NOTTINGHAMSHIRE
DN22 7HH

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
THRUMPTON LANE
RETFORD
NOTTINGHAMSHIRE
DN22 7AN

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 COMPANY NAME CHANGED
MAGCO MACHINERY LIMITED
CERTIFICATE ISSUED ON 12/03/98

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 COMPANY NAME CHANGED
LANGLEY CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 23/10/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 SECRETARY RESIGNED

View Document

01/09/951 September 1995 NEW SECRETARY APPOINTED

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

20/10/9420 October 1994 EXEMPTION FROM APPOINTING AUDITORS 01/09/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/08/9331 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/09/9230 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9219 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 S386 DISP APP AUDS 14/06/91

View Document

26/06/9126 June 1991 ALTER MEM AND ARTS 14/06/91

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM:
NUNN BROOK ROAD
COMMONSIDE INDUSTRIAL ESTATE
SUTTON IN ASHFIELD
NOTTS NG17 2HU

View Document

15/05/9115 May 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

04/02/914 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8924 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

02/09/882 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/8712 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 COMPANY NAME CHANGED
A.J. LANGLEY (CONSTRUCTION) LIMI
TED
CERTIFICATE ISSUED ON 04/02/87

View Document

04/02/874 February 1987 COMPANY NAME CHANGED
LANGLEY CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 04/02/87

View Document

13/01/8713 January 1987 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/8629 November 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

08/10/868 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8611 March 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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