MAGPRO LIMITED

05546779
15 BIRMINGHAM ROAD MILLISONS WOOD COVENTRY WEST MIDLANDS CV5 9AQ

Documents

Documents
Date Category Description Pages
10 Jun 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
13 Jan 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Dec 2010 gazette Gazette Notice Compulsary 1 Buy now
23 Sep 2010 officers Termination of appointment of secretary (Greville Secretaries Limited) 1 Buy now
23 Sep 2010 officers Termination of appointment of director (Alexander Alsevski) 1 Buy now
22 Sep 2010 officers Appointment of director (Mr. Alexander Jon Alsevski) 2 Buy now
22 Sep 2010 officers Appointment of director (Mrs. Sylvana Yadranka Alsevski) 2 Buy now
22 Sep 2010 officers Termination of appointment of director (Ivan Podhraski) 1 Buy now
08 Jun 2010 officers Appointment of corporate secretary (Greville Secretaries Limited) 2 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Termination of appointment of secretary (John Deavoll) 2 Buy now
19 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Dec 2009 accounts Annual Accounts 5 Buy now
27 Nov 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
27 Aug 2009 officers Secretary appointed john deavoll 2 Buy now
27 Aug 2009 officers Appointment terminated secretary alexander alsevski 1 Buy now
07 Jan 2009 annual-return Return made up to 25/08/08; full list of members 4 Buy now
23 Dec 2008 annual-return Return made up to 25/08/07; full list of members 3 Buy now
24 Apr 2008 capital Ad 30/01/08\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
24 Apr 2008 capital Notice of assignment of name or new name to shares 1 Buy now
24 Apr 2008 capital Statement of rights variation attached to shares 1 Buy now
24 Apr 2008 capital Statement of rights attached to allotted shares 1 Buy now
28 Jul 2007 accounts Annual Accounts 5 Buy now
13 Feb 2007 accounts Accounting reference date extended from 31/08/06 to 31/01/07 1 Buy now
19 Oct 2006 annual-return Return made up to 25/08/06; full list of members 6 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
07 Jun 2006 officers New secretary appointed 2 Buy now
09 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2005 officers Secretary resigned 1 Buy now
08 Dec 2005 officers Director resigned 2 Buy now
06 Oct 2005 address Registered office changed on 06/10/05 from: 5 the quadrant coventry west midlands CV1 2EL 1 Buy now
06 Oct 2005 officers New director appointed 2 Buy now
06 Oct 2005 officers New secretary appointed 2 Buy now
14 Sep 2005 officers New secretary appointed 1 Buy now
14 Sep 2005 officers New director appointed 1 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: containerbase college road, perry barr birmingham england B44 8DR 1 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
14 Sep 2005 officers Secretary resigned 1 Buy now
25 Aug 2005 incorporation Incorporation Company 14 Buy now