NEW MAGUS PROPERTIES LTD
Company Documents
Date | Description |
---|---|
22/10/2122 October 2021 | Final Gazette dissolved following liquidation |
22/10/2122 October 2021 | Final Gazette dissolved following liquidation |
22/07/2122 July 2021 | Final account prior to dissolution in MVL (final account attached) |
31/07/2031 July 2020 | SPECIAL RESOLUTION TO WIND UP |
16/07/2016 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
25/06/2025 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/05/188 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM AN CUAN JAMIESON STREET BOWMORE ISLE OF ISLAY PA43 7HL |
30/10/1730 October 2017 | APPOINTMENT TERMINATED, SECRETARY COCHRAN DICKIE |
30/10/1730 October 2017 | SECRETARY APPOINTED MR JOHN CHARLES RENWICK |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/11/141 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/10/1330 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/12/1114 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS JAMES MUIR / 28/10/2009 |
29/10/0929 October 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
29/10/0929 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COCHRAN DICKIE TRUSTEES LIMITED / 28/10/2009 |
13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM AN CALA HOUSE 5 SHORE STREET PORT CHARLOTTE ISLAY ARGYLL PA48 7TR UK |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/02/0916 February 2009 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM AN CALA 5 SHORE STREET PORT CHARLOTTE ISLAY PA48 TTR |
16/02/0916 February 2009 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
03/05/083 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/01/0811 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0810 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/01/0810 January 2008 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | NEW SECRETARY APPOINTED |
29/12/0729 December 2007 | REGISTERED OFFICE CHANGED ON 29/12/07 FROM: 9 KIRKLEE TERRACE GLASGOW G12 0TH |
29/12/0729 December 2007 | SECRETARY RESIGNED |
29/12/0729 December 2007 | DIRECTOR RESIGNED |
13/06/0713 June 2007 | PARTIC OF MORT/CHARGE ***** |
11/01/0711 January 2007 | COMPANY NAME CHANGED AN CALA PROPERTIES LTD CERTIFICATE ISSUED ON 11/01/07 |
16/11/0616 November 2006 | NEW DIRECTOR APPOINTED |
16/11/0616 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/11/062 November 2006 | DIRECTOR RESIGNED |
02/11/062 November 2006 | SECRETARY RESIGNED |
30/10/0630 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEW MAGUS PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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