MAGIC OF MOTORING LIMITED

05724946
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ

Documents

Documents
Date Category Description Pages
30 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
30 Aug 2023 insolvency Liquidation Compulsory Return Final Meeting 21 Buy now
23 May 2023 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
20 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Apr 2022 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
24 Jan 2022 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
07 Jul 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
28 May 2020 accounts Annual Accounts 9 Buy now
02 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 9 Buy now
19 Nov 2018 officers Appointment of director (Mr Michael Pacey) 2 Buy now
06 Sep 2018 officers Termination of appointment of director (Ian David Mallalue) 1 Buy now
06 Sep 2018 officers Termination of appointment of director (Garry James Holland) 1 Buy now
07 Aug 2018 officers Change of particulars for director (Mr Ian David Mallalue) 2 Buy now
07 Aug 2018 officers Change of particulars for director (Mr Garry James Holland) 2 Buy now
01 Aug 2018 officers Termination of appointment of director (Michael Pacey) 1 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2018 accounts Annual Accounts 11 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 9 Buy now
12 May 2016 accounts Annual Accounts 8 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
08 Mar 2016 annual-return Annual Return 6 Buy now
26 Mar 2015 annual-return Annual Return 6 Buy now
23 Mar 2015 accounts Annual Accounts 5 Buy now
20 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Mar 2014 annual-return Annual Return 6 Buy now
20 Mar 2014 officers Change of particulars for director (Mr Ian David Mallalue) 2 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2013 accounts Annual Accounts 6 Buy now
08 Apr 2013 annual-return Annual Return 6 Buy now
30 Sep 2012 accounts Annual Accounts 6 Buy now
29 Mar 2012 mortgage Particulars of a mortgage or charge 11 Buy now
05 Mar 2012 annual-return Annual Return 6 Buy now
05 Mar 2012 address Move Registers To Sail Company 1 Buy now
05 Mar 2012 address Change Sail Address Company 1 Buy now
22 Feb 2012 officers Appointment of director (Mr Garry James Holland) 2 Buy now
22 Feb 2012 officers Appointment of director (Mr Ian David Mallalue) 2 Buy now
01 Feb 2012 capital Return of Allotment of shares 3 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
06 Jul 2011 officers Termination of appointment of secretary (Lp Secretarial Limited) 1 Buy now
23 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 6 Buy now
28 Jul 2010 annual-return Annual Return 14 Buy now
19 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
28 Mar 2009 accounts Annual Accounts 6 Buy now
16 Mar 2009 officers Appointment terminated director simon tudor price 1 Buy now
04 Sep 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: bank house 23 warwick road coventry CV1 2EW 1 Buy now
21 Aug 2007 accounts Annual Accounts 5 Buy now
21 Aug 2007 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
21 Aug 2007 officers New director appointed 2 Buy now
03 May 2007 annual-return Return made up to 28/02/07; full list of members 6 Buy now
07 Aug 2006 officers New director appointed 2 Buy now
07 Aug 2006 officers New secretary appointed 2 Buy now
23 Mar 2006 officers Secretary resigned 1 Buy now
23 Mar 2006 officers Director resigned 1 Buy now
28 Feb 2006 incorporation Incorporation Company 15 Buy now