MAGNOR EUROPE LTD

12 Hibel Road, Macclesfield, SK10 2AB, Cheshire, England
StatusDISSOLVED
Company No.09911212
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 27 days

SUMMARY

MAGNOR EUROPE LTD is an dissolved private limited company with number 09911212. It was incorporated 8 years, 5 months, 24 days ago, on 10 December 2015 and it was dissolved 1 year, 2 months, 27 days ago, on 07 March 2023. The company address is 12 Hibel Road, Macclesfield, SK10 2AB, Cheshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Ahmad Kamal Ibrahim Arafa

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Ahmad Kamal Ibrahim Arafa

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Mr Stephen Nicholas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

New address: 12 Hibel Road Macclesfield Cheshire SK10 2AB

Old address: C/O Tax Assist Accountants 12 Hibel Road Macclesfield Cheshire SK10 2AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ahmad Kamal Ibrahim Arafa

Appointment date: 2016-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Incorporation company

Date: 10 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHAM GROUP P L C

980 GREAT WEST ROAD,MIDDLESEX,TW8 9GS

Number:00227531
Status:ACTIVE
Category:Public Limited Company

FIRST GROWTH BORDEAUX LIMITED

31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ

Number:05903622
Status:ACTIVE
Category:Private Limited Company

LB FINANCIAL LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10798151
Status:ACTIVE
Category:Private Limited Company

MLS INDEPENDENT FUNERAL DIRECTORS LIMITED

20 MOSS DELPH LANE,ORMSKIRK,L39 5DZ

Number:08995884
Status:ACTIVE
Category:Private Limited Company

NICOLL FILM PRODUCTIONS LIMITED

6 ATHOLL CRESCENT,PERTH,PH1 5JN

Number:SC516184
Status:ACTIVE
Category:Private Limited Company

P W FISHER LTD

10 FAIRVIEW CRESCENT,BROADSTONE,BH18 9AN

Number:09579898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source