MAG LABEL LTD

Register to unlock more data on OkredoRegister

MAG LABEL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03408167

Incorporation date

17/07/1997

Size

Unreported

Contacts

Registered address

Registered address

Insight House, Riverside Business Park,, Stoney Common Road , Stansted, Essex CM24 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1997)
dot icon29/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2009
First Gazette notice for voluntary strike-off
dot icon06/12/2009
Application to strike the company off the register
dot icon04/08/2009
Statement by Directors
dot icon04/08/2009
Miscellaneous
dot icon04/08/2009
Solvency Statement dated 31/07/09
dot icon04/08/2009
Resolutions
dot icon22/07/2009
Return made up to 18/07/09; full list of members
dot icon26/02/2009
Certificate of change of name
dot icon17/07/2008
Return made up to 18/07/08; full list of members
dot icon24/04/2008
Accounts for a medium company made up to 2008-02-29
dot icon22/07/2007
Return made up to 18/07/07; full list of members
dot icon14/05/2007
Accounts for a small company made up to 2007-02-28
dot icon20/07/2006
Return made up to 18/07/06; full list of members
dot icon16/05/2006
Accounts for a small company made up to 2006-02-28
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Return made up to 18/07/05; full list of members
dot icon10/07/2005
Accounts for a small company made up to 2005-02-28
dot icon16/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/08/2004
Return made up to 18/07/04; full list of members
dot icon15/08/2004
Director resigned
dot icon26/07/2004
Secretary resigned
dot icon07/05/2004
Full accounts made up to 2004-02-29
dot icon12/11/2003
Certificate of change of name
dot icon10/11/2003
New secretary appointed
dot icon10/11/2003
Registered office changed on 11/11/03 from: highfield court tollgate lane chandlers ford eastleigh hampshire SO53 3TY
dot icon07/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
Director resigned
dot icon06/11/2003
New secretary appointed;new director appointed
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Registered office changed on 07/11/03 from: one forbury square the forbury reading berkshire RG1 3EB
dot icon06/11/2003
Declaration of assistance for shares acquisition
dot icon04/11/2003
Particulars of mortgage/charge
dot icon28/09/2003
Return made up to 18/07/03; full list of members
dot icon28/09/2003
Secretary's particulars changed
dot icon18/06/2003
Director resigned
dot icon11/06/2003
Full accounts made up to 2003-02-28
dot icon25/04/2003
Registered office changed on 26/04/03 from: great western house station road reading berkshire RG1 1SX
dot icon21/12/2002
Full accounts made up to 2002-02-28
dot icon17/09/2002
Return made up to 18/07/02; full list of members
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Director resigned
dot icon04/10/2001
Particulars of mortgage/charge
dot icon30/08/2001
Return made up to 18/07/01; full list of members
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Ad 28/02/01--------- £ si 49999@1=49999 £ ic 1/50000
dot icon03/07/2001
Full accounts made up to 2001-02-28
dot icon13/11/2000
Director resigned
dot icon29/08/2000
Return made up to 18/07/00; full list of members
dot icon16/08/2000
Full accounts made up to 2000-02-29
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon28/12/1999
Full accounts made up to 1999-02-28
dot icon05/09/1999
Return made up to 18/07/99; no change of members
dot icon18/11/1998
Director resigned
dot icon18/08/1998
Return made up to 18/07/98; full list of members
dot icon06/08/1998
Full accounts made up to 1998-02-28
dot icon23/03/1998
Director resigned
dot icon23/03/1998
Director resigned
dot icon23/02/1998
Certificate of change of name
dot icon27/08/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon07/08/1997
Accounting reference date shortened from 31/07/98 to 28/02/98
dot icon25/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Malcolm
Director
29/02/2000 - Present
3
Whitelock, George
Director
30/10/2003 - 06/11/2003
4
CLARKS NOMINEES LIMITED
Corporate Secretary
17/07/1997 - 30/10/2003
66
INSIGHT NOMINEES LIMITED
Corporate Secretary
02/11/2003 - Present
9
Durnford, John Alexander
Director
17/07/1997 - 30/10/2003
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAG LABEL LTD

MAG LABEL LTD is an(a) Dissolved company incorporated on 17/07/1997 with the registered office located at Insight House, Riverside Business Park,, Stoney Common Road , Stansted, Essex CM24 8PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MAG LABEL LTD?

toggle

MAG LABEL LTD is currently Dissolved. It was registered on 17/07/1997 and dissolved on 29/03/2010.

Where is MAG LABEL LTD located?

toggle

MAG LABEL LTD is registered at Insight House, Riverside Business Park,, Stoney Common Road , Stansted, Essex CM24 8PL.

What does MAG LABEL LTD do?

toggle

MAG LABEL LTD operates in the Manufacture of paper and paperboard (21.12 - SIC 2003) sector.

What is the latest filing for MAG LABEL LTD?

toggle

The latest filing was on 29/03/2010: Final Gazette dissolved via voluntary strike-off.