Dissolved 2017-05-16
Company Information for MAGILLCOMS LTD
POTTERS BAR, ENGLAND, EN6 3JF,
|
Company Registration Number
06048643
Private Limited Company
Dissolved Dissolved 2017-05-16 |
Company Name | ||
---|---|---|
MAGILLCOMS LTD | ||
Legal Registered Office | ||
POTTERS BAR ENGLAND EN6 3JF Other companies in MK3 | ||
Previous Names | ||
|
Company Number | 06048643 | |
---|---|---|
Date formed | 2007-01-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-05-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-19 18:30:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT JAMES MAGILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES RYAN |
Company Secretary | ||
ORANGE & GOLD SECRETARIES LIMITED |
Company Secretary | ||
ORANGE & GOLD DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM UNIT 6 CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP | |
AA01 | PREVEXT FROM 31/03/2015 TO 31/05/2015 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 11/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 11/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 11/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES MAGILL / 27/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/01/2008 TO 31/03/2008 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW | |
CERTNM | COMPANY NAME CHANGED SPRO82 LIMITED CERTIFICATE ISSUED ON 10/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGILLCOMS LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MAGILLCOMS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |