MAGNACO LIMITED

04809559
5-6 THE COURTYARD EAST PARK CRAWLEY WEST SUSSEX RH10 6AG

Documents

Documents
Date Category Description Pages
08 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jan 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
20 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
27 Sep 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
04 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Jul 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
04 Jul 2012 resolution Resolution 1 Buy now
26 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2011 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2011 annual-return Annual Return 5 Buy now
08 Jul 2011 accounts Annual Accounts 5 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 officers Change of particulars for corporate secretary (R O S Secretaries Limited) 2 Buy now
13 Aug 2010 officers Change of particulars for director (Mario Oshad Edward Ireland) 2 Buy now
05 May 2010 accounts Annual Accounts 5 Buy now
10 Mar 2010 resolution Resolution 1 Buy now
10 Mar 2010 resolution Resolution 1 Buy now
25 Jun 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
28 May 2009 accounts Annual Accounts 6 Buy now
30 Jul 2008 annual-return Return made up to 24/06/08; full list of members 3 Buy now
13 Jun 2008 accounts Annual Accounts 6 Buy now
08 Nov 2007 officers New director appointed 1 Buy now
08 Nov 2007 officers Director resigned 1 Buy now
30 Aug 2007 address Registered office changed on 30/08/07 from: redhill chambers, high street redhill surrey RH1 1RJ 1 Buy now
30 Aug 2007 annual-return Return made up to 24/06/07; full list of members 2 Buy now
17 Jul 2007 address Location of register of members 1 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: 7-11 minerva road park royal london NW10 6HJ 1 Buy now
17 Jul 2007 address Location of debenture register 1 Buy now
13 Apr 2007 accounts Annual Accounts 6 Buy now
10 Feb 2007 officers Director's particulars changed 1 Buy now
17 Jul 2006 annual-return Return made up to 24/06/06; full list of members 2 Buy now
20 Feb 2006 accounts Annual Accounts 3 Buy now
12 Sep 2005 annual-return Return made up to 24/06/05; full list of members 2 Buy now
12 Sep 2005 officers Director's particulars changed 1 Buy now
09 Jul 2005 officers New secretary appointed 2 Buy now
08 Jul 2005 officers Secretary resigned 1 Buy now
20 Dec 2004 accounts Annual Accounts 3 Buy now
08 Jul 2004 annual-return Return made up to 24/06/04; full list of members 6 Buy now
26 Apr 2004 accounts Accounting reference date extended from 30/06/04 to 31/07/04 1 Buy now
04 Aug 2003 officers New director appointed 2 Buy now
04 Aug 2003 officers Director resigned 1 Buy now
04 Aug 2003 address Registered office changed on 04/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX 1 Buy now
24 Jun 2003 incorporation Incorporation Company 0 Buy now