MAGNER SCAFFOLDING LTD

Company Documents

DateDescription
18/04/1818 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1818 January 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

29/09/1729 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/09/2017:LIQ. CASE NO.1

View Document

12/10/1612 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2016

View Document

27/10/1527 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2015

View Document

26/09/1426 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

26/09/1426 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1426 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
THE GOOD YARD
RIO 400 EDGWARE ROAD
LONDON
NW2 6ND

View Document

07/05/147 May 2014 TERMINATE DIR APPOINTMENT

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR SINEAD LEANE

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LEANE

View Document

31/01/1431 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR WILLIAM LEANE

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MS SINEAD LEANE

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR MARK ANTHONY LEANE

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS KATHLEEN THERESA LEANE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

23/02/1223 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/10

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR MARC FRANCIS LEANE

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEANE

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR SINEED LEANE

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY SINEED LEANE

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID LEANE / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SINEED ALEXANDRA YVONNE LEANE / 01/10/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SINEED LEANE / 01/12/2008

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 90A WALM LANE WILLESDEN GREEN LONDON NW2 4QY

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED WILLIAM MAGNER CONTRACTORS LIMIT ED CERTIFICATE ISSUED ON 23/05/07

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: G OFFICE CHANGED 23/02/06 180 BRIDGE ROAD SOUTHAMPTON SO31 7EH

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 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