MAGELLAN INSTRUMENTS LIMITED

03841470
UNIT 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON TW11 8ST

Documents

Documents
Date Category Description Pages
07 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jun 2018 accounts Annual Accounts 10 Buy now
22 May 2018 gazette Gazette Notice Voluntary 1 Buy now
15 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 3 Buy now
03 Oct 2016 officers Change of particulars for director (John Howard Bonham-Carter) 2 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
01 May 2015 accounts Annual Accounts 3 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
03 Feb 2014 accounts Annual Accounts 3 Buy now
11 Oct 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 3 Buy now
11 Oct 2012 annual-return Annual Return 4 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
16 Sep 2011 annual-return Annual Return 4 Buy now
04 May 2011 accounts Annual Accounts 4 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
06 Oct 2010 officers Change of particulars for director (John Howard Bonham-Carter) 2 Buy now
06 Oct 2010 officers Termination of appointment of secretary (Holmesdale Company Secretarial Services Ltd) 1 Buy now
06 Oct 2010 officers Change of particulars for director (Timothy John Bonham Carter) 2 Buy now
01 Jun 2010 accounts Annual Accounts 7 Buy now
07 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2009 annual-return Return made up to 14/09/09; full list of members 4 Buy now
27 Mar 2009 accounts Annual Accounts 6 Buy now
14 Oct 2008 annual-return Return made up to 14/09/08; full list of members 4 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from the old rectory church road limpenhoe norfolk NR13 3JB 1 Buy now
14 Oct 2008 address Location of debenture register 1 Buy now
14 Oct 2008 address Location of register of members 1 Buy now
15 Jul 2008 accounts Annual Accounts 6 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from the glasshouse, 5A hampton road hampton hill middlesex TW12 1JN 1 Buy now
24 Sep 2007 annual-return Return made up to 14/09/07; full list of members 2 Buy now
03 Jun 2007 accounts Annual Accounts 5 Buy now
22 Sep 2006 annual-return Return made up to 14/09/06; full list of members 2 Buy now
01 Sep 2006 officers Director's particulars changed 1 Buy now
01 Sep 2006 address Registered office changed on 01/09/06 from: the glasshouse, 5A hampton road hampton hill middlesex TW12 1JN 1 Buy now
01 Sep 2006 address Registered office changed on 01/09/06 from: 95 station road hampton middlesex TW12 2BD 1 Buy now
01 Sep 2006 officers New secretary appointed 1 Buy now
01 Sep 2006 officers Secretary resigned 1 Buy now
12 May 2006 accounts Annual Accounts 5 Buy now
24 Nov 2005 annual-return Return made up to 14/09/05; full list of members 2 Buy now
19 May 2005 accounts Annual Accounts 5 Buy now
23 Sep 2004 annual-return Return made up to 14/09/04; full list of members 7 Buy now
09 Jul 2004 accounts Annual Accounts 1 Buy now
04 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2003 annual-return Return made up to 14/09/03; full list of members 7 Buy now
28 Nov 2002 annual-return Return made up to 14/09/02; full list of members 7 Buy now
13 Nov 2002 accounts Annual Accounts 1 Buy now
01 Nov 2002 address Registered office changed on 01/11/02 from: the old power station 121 mortlake high street london SW14 8SN 1 Buy now
22 Nov 2001 accounts Annual Accounts 1 Buy now
09 Nov 2001 officers Director resigned 1 Buy now
09 Nov 2001 officers New director appointed 2 Buy now
09 Nov 2001 annual-return Return made up to 14/09/01; full list of members 6 Buy now
30 Oct 2001 officers New director appointed 2 Buy now
26 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2001 accounts Annual Accounts 1 Buy now
01 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2000 annual-return Return made up to 14/09/00; full list of members 6 Buy now
03 Oct 2000 officers Director resigned 1 Buy now
14 Dec 1999 officers Director resigned 1 Buy now
17 Nov 1999 officers New secretary appointed 2 Buy now
17 Nov 1999 officers Secretary resigned 1 Buy now
11 Oct 1999 officers New director appointed 2 Buy now
01 Oct 1999 officers New director appointed 2 Buy now
28 Sep 1999 officers Secretary resigned 1 Buy now
28 Sep 1999 capital Ad 14/09/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Sep 1999 officers Secretary resigned 2 Buy now
22 Sep 1999 officers Director resigned 2 Buy now
22 Sep 1999 officers New secretary appointed 2 Buy now
22 Sep 1999 address Registered office changed on 22/09/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR 2 Buy now
20 Sep 1999 officers New secretary appointed;new director appointed 2 Buy now
14 Sep 1999 incorporation Incorporation Company 10 Buy now