MAGAL METALLIFACTURE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2020-11-17 View Report
Accounts. Accounts type micro entity. 2020-03-18 View Report
Address. Old address: 47 Castle Street Reading RG1 7SR England. New address: 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB. Change date: 2019-08-21. 2019-08-21 View Report
Officers. Termination date: 2019-07-14. Officer name: Simon George Greenhalgh. 2019-08-21 View Report
Officers. Officer name: Pitsec Limited. Termination date: 2019-05-31. 2019-06-05 View Report
Confirmation statement. Statement with no updates. 2019-05-16 View Report
Officers. Termination date: 2019-03-29. Officer name: Moshe Gamil Magal. 2019-05-14 View Report
Confirmation statement. Statement with no updates. 2019-05-10 View Report
Mortgage. Charge number: 051155210003. 2019-04-17 View Report
Mortgage. Charge creation date: 2019-04-05. Charge number: 051155210004. 2019-04-15 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Incorporation. Memorandum articles. 2018-12-20 View Report
Resolution. Description: Resolutions. 2018-11-13 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type total exemption full. 2018-04-04 View Report
Accounts. Change account reference date company current shortened. 2018-02-15 View Report
Officers. Appointment date: 2017-10-19. Officer name: Pitsec Limited. 2017-11-14 View Report
Address. New address: 47 Castle Street Reading RG1 7SR. Old address: Headley Road East Woodley Reading RG5 4SN England. Change date: 2017-11-14. 2017-11-14 View Report
Resolution. Description: Resolutions. 2017-06-05 View Report
Incorporation. Memorandum articles. 2017-05-24 View Report
Resolution. Description: Resolutions. 2017-05-24 View Report
Officers. Officer name: Mr Simon George Greenhalgh. Appointment date: 2017-05-10. 2017-05-23 View Report
Officers. Officer name: Mr Mark Bernard Franckel. Appointment date: 2017-05-10. 2017-05-23 View Report
Officers. Officer name: David John Woolford. Termination date: 2017-05-10. 2017-05-23 View Report
Officers. Termination date: 2017-05-10. Officer name: Kevin Geoffrey Lowen. 2017-05-23 View Report
Officers. Termination date: 2017-05-10. Officer name: Kevin Geoffrey Lowen. 2017-05-23 View Report
Mortgage. Charge creation date: 2017-05-10. Charge number: 051155210003. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Officers. Termination date: 2017-02-14. Officer name: Pitsec Ltd. 2017-02-16 View Report
Address. Old address: 47 Castle Street Reading Berkshire RG1 7SR. New address: Headley Road East Woodley Reading RG5 4SN. Change date: 2017-02-16. 2017-02-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-02-09 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/16. 2017-01-24 View Report
Accounts. Legacy. 2016-12-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 01/07/16. 2016-12-13 View Report
Officers. Change date: 2016-08-10. Officer name: Mr Moshe Gamil Magal. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Officers. Change date: 2016-02-08. Officer name: Mr Kevin Geoffrey Lowen. 2016-02-08 View Report
Officers. Change date: 2016-02-08. Officer name: Mr Kevin Geoffrey Lowen. 2016-02-08 View Report
Officers. Change date: 2016-01-01. Officer name: Mr David Woolford. 2016-01-20 View Report
Officers. Officer name: Mr David Woolford. Change date: 2016-01-18. 2016-01-18 View Report
Accounts. Accounts type audit exemption subsiduary. 2015-12-30 View Report
Accounts. Legacy. 2015-12-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 03/07/15. 2015-12-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 03/07/15. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Capital. Capital allotment shares. 2014-12-12 View Report
Accounts. Accounts type full. 2014-11-12 View Report
Officers. Termination date: 2014-08-15. Officer name: David Anthony Lawrence. 2014-08-28 View Report
Mortgage. Charge number: 1. 2014-05-09 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report