About

Registered Number: 03910653
Date of Incorporation: 20/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Suite C, Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH

 

Michael Laurie Magar Ltd was registered on 20 January 2000 with its registered office in Borehamwood, Hertfordshire, it has a status of "Active". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 11 December 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 27 June 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 12 January 2018
AA01 - Change of accounting reference date 21 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2017
RESOLUTIONS - N/A 11 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH03 - Change of particulars for secretary 22 January 2016
AA - Annual Accounts 24 December 2015
AD01 - Change of registered office address 10 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 24 March 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 25 April 2013
RESOLUTIONS - N/A 07 February 2013
SH01 - Return of Allotment of shares 07 February 2013
SH08 - Notice of name or other designation of class of shares 07 February 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 15 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 16 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 28 January 2008
363a - Annual Return 12 February 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
363a - Annual Return 17 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 22 February 2002
DISS40 - Notice of striking-off action discontinued 23 October 2001
363s - Annual Return 19 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
GAZ1 - First notification of strike-off action in London Gazette 25 September 2001
225 - Change of Accounting Reference Date 27 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.