- Company Overview for MAGNOX SOUTH LIMITED (06005213)
- Filing history for MAGNOX SOUTH LIMITED (06005213)
- People for MAGNOX SOUTH LIMITED (06005213)
- More for MAGNOX SOUTH LIMITED (06005213)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2016 | DS01 | Application to strike the company off the register | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
04 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Monica Louise Steedman as a director on 1 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mrs Beverley Dawn Grey as a director on 1 September 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
05 Dec 2013 | CH01 | Director's details changed for Mrs Monica Louise Steedman on 5 December 2013 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | TM02 | Termination of appointment of Simon Stuttaford as a secretary | |
28 Jan 2013 | TM01 | Termination of appointment of Alan Brandwood as a director | |
12 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
22 Nov 2012 | CH01 | Director's details changed for Mr Alan Richard Brandwood on 22 November 2012 | |
10 Jan 2012 | TM01 | Termination of appointment of Timothy Joyce as a director | |
30 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
08 Sep 2011 | AP03 | Appointment of Mr Simon Paton Stuttaford as a secretary | |
12 Jul 2011 | TM01 | Termination of appointment of Christopher Marchese as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Raymond Jepps as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Michael Cogbill as a director | |
21 Jun 2011 | TM02 | Termination of appointment of Michael Cogbill as a secretary |