MAGDON SCAFFOLDING CO. LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/09/2227 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2021-12-05

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX

View Document

07/01/167 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 SAIL ADDRESS CHANGED FROM: DAVID BROS YARD STONE LANE INDUSTRIAL ESTATE WIMBORNE DORSET BH21 1HD UNITED KINGDOM

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILDING / 11/12/2013

View Document

18/12/1218 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MCSHANE

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY PETER MCSHANE

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 SAIL ADDRESS CREATED

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WILDING / 11/12/2010

View Document

17/01/1117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCSHANE / 11/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WILDING / 11/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE

View Document

22/12/0822 December 2008 RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: CURZON COURT, 58 COMMERCIAL ROAD LOWER PARKSTONE POOLE DORSET BH14 0JT

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: CURZON COURT 58 COMMERCIAL ROAD LOWER PARKSTONE POOLE, DORSET, BH14 0JT

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

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

View Document

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

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/02/9413 February 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93 FROM: 28 KESWICK ROAD BOURNEMOUTH BH5 1LR

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/83

View Document

16/07/9216 July 1992 NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/82

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84

View Document

03/07/923 July 1992 RETURN MADE UP TO 05/12/89; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/07/923 July 1992 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/07/923 July 1992 RETURN MADE UP TO 07/12/82; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 29/11/83; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 28/11/84; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 31/10/85; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 15/12/87; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 09/12/91; FULL LIST OF MEMBERS

View Document

27/02/8227 February 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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