MAGUS INVESTMENTS LIMITED

05679336
65 CHURCH STREET HARSTON CAMBRIDGE CB22 7NP

Documents

Documents
Date Category Description Pages
07 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
09 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Nov 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
27 Oct 2016 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
27 Oct 2016 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
22 Sep 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
22 Sep 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
07 Sep 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
07 Sep 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
28 Apr 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
12 Jan 2016 accounts Annual Accounts 12 Buy now
07 Dec 2015 annual-return Annual Return 3 Buy now
20 Nov 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
05 May 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
15 Jan 2015 accounts Annual Accounts 11 Buy now
29 Dec 2014 annual-return Annual Return 3 Buy now
23 Oct 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
06 Feb 2014 accounts Annual Accounts 12 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2013 accounts Annual Accounts 12 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
04 Oct 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
13 Jul 2012 officers Termination of appointment of director (Thomas Johnson) 1 Buy now
24 Feb 2012 annual-return Annual Return 14 Buy now
03 Jan 2012 accounts Annual Accounts 7 Buy now
16 Feb 2011 annual-return Annual Return 14 Buy now
11 Feb 2011 officers Change of particulars for director (Thomas Douglas Glen Johnson) 2 Buy now
10 Feb 2011 officers Change of particulars for director (Mr Rupert Anthony Pearce Gould) 2 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
18 Mar 2010 annual-return Annual Return 13 Buy now
06 Feb 2010 accounts Annual Accounts 8 Buy now
05 Nov 2009 accounts Change Account Reference Date Company Previous Extended 3 Buy now
03 Jun 2009 annual-return Return made up to 18/01/09; no change of members 4 Buy now
03 Jun 2009 officers Director's change of particulars / rupert pearce gould / 16/04/2009 1 Buy now
06 Nov 2008 accounts Annual Accounts 13 Buy now
14 Aug 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
05 Mar 2008 annual-return Return made up to 18/01/08; no change of members 7 Buy now
10 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
12 Nov 2007 accounts Annual Accounts 1 Buy now
04 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2007 annual-return Return made up to 18/01/07; full list of members 7 Buy now
05 Feb 2007 officers New secretary appointed 2 Buy now
05 Feb 2007 officers Secretary resigned 1 Buy now
31 Jan 2006 officers New director appointed 1 Buy now
31 Jan 2006 officers New director appointed 3 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
31 Jan 2006 officers New secretary appointed 1 Buy now
31 Jan 2006 officers Secretary resigned 1 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 9, perseverance works kingsland road london E2 8DD 1 Buy now
18 Jan 2006 incorporation Incorporation Company 12 Buy now