MAJIC CONSULTING LTD

05619682
OFFICE 9 70 UPPER RICHMOND ROAD LONDON SW15 2RP

Documents

Documents
Date Category Description Pages
27 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Dec 2016 accounts Annual Accounts 2 Buy now
11 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Mar 2016 accounts Annual Accounts 2 Buy now
29 Feb 2016 officers Appointment of director (Mrs Laurene Marie Marvillet) 2 Buy now
29 Feb 2016 officers Termination of appointment of director (Didier Paureau) 1 Buy now
10 Nov 2015 annual-return Annual Return 3 Buy now
03 Jul 2015 accounts Annual Accounts 2 Buy now
05 Nov 2014 annual-return Annual Return 3 Buy now
14 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Aug 2014 accounts Annual Accounts 3 Buy now
14 Aug 2014 accounts Annual Accounts 3 Buy now
14 Aug 2014 accounts Annual Accounts 3 Buy now
14 Aug 2014 annual-return Annual Return 15 Buy now
14 Aug 2014 annual-return Annual Return 14 Buy now
14 Aug 2014 annual-return Annual Return 14 Buy now
14 Aug 2014 restoration Restoration Order Of Court 2 Buy now
01 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Jan 2011 officers Termination of appointment of director (Catherine Soulie) 1 Buy now
02 Dec 2010 accounts Annual Accounts 2 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Didier Paureau) 2 Buy now
16 Sep 2010 accounts Annual Accounts 2 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Didier Paureau) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Catherine Soulie) 2 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Servesmart Limited) 1 Buy now
12 Nov 2009 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Sep 2009 accounts Annual Accounts 1 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from, unit 16 19 western road, brighton, east sussex, BN1 2NW 1 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from, riverside house river lawn road, tonbridge, kent, TN9 1EP 1 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from, unit one fridd farm industrial estate, bethersden, kent, TN26 3DX 1 Buy now
09 Dec 2008 annual-return Return made up to 11/11/08; full list of members 3 Buy now
09 Dec 2008 officers Director's change of particulars / catherine soulie / 11/11/2008 1 Buy now
09 Dec 2008 officers Director's change of particulars / didier paureau / 11/11/2008 1 Buy now
12 Sep 2008 officers Secretary appointed servesmart LIMITED 2 Buy now
11 Aug 2008 annual-return Return made up to 30/11/07; no change of members 4 Buy now
11 Aug 2008 officers Director's change of particulars / didier paureau / 06/08/2008 1 Buy now
11 Aug 2008 accounts Annual Accounts 1 Buy now
11 Aug 2008 accounts Annual Accounts 1 Buy now
04 Jul 2008 annual-return Return made up to 30/11/06; full list of members 4 Buy now
02 Jul 2008 officers Appointment terminated secretary amedia LIMITED 1 Buy now
29 May 2008 address Registered office changed on 29/05/2008 from, 6 london street, commerce house 2ND floor, london, W2 1HR, united kingdom 1 Buy now
22 Apr 2008 annual-return Return made up to 11/11/07; full list of members 3 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from, 27 old gloucester street, london, WC1N 3XX 1 Buy now
09 Jul 2007 annual-return Return made up to 11/11/06; full list of members 2 Buy now
01 May 2007 gazette Gazette Notice Compulsary 1 Buy now
11 Nov 2005 incorporation Incorporation Company 14 Buy now