MAGNA DISTRIBUTION LIMITED

06242248
AZETS VENTURA PARK ROAD TAMWORTH ENGLAND B78 3HL

Documents

Documents
Date Category Description Pages
17 May 2024 accounts Amended Accounts 10 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 11 Buy now
02 Nov 2023 mortgage Registration of a charge 9 Buy now
22 May 2023 accounts Annual Accounts 11 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 accounts Annual Accounts 12 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 officers Change of particulars for director (Mr Mark Hall) 2 Buy now
27 Apr 2022 officers Change of particulars for director (Mrs Denise Allen) 2 Buy now
27 Apr 2022 officers Change of particulars for secretary (Denise Elizabeth Allen) 1 Buy now
15 Jul 2021 accounts Annual Accounts 11 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 11 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 11 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 12 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 accounts Annual Accounts 6 Buy now
23 Jun 2016 annual-return Annual Return 5 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
27 May 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
28 Feb 2014 accounts Annual Accounts 7 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
14 Jun 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
26 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2011 officers Change of particulars for director (Mark Hall) 2 Buy now
01 Jul 2011 officers Change of particulars for director (Mrs Denise Allen) 2 Buy now
01 Jul 2011 officers Change of particulars for secretary (Denise Elizabeth Allen) 2 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
24 Feb 2011 accounts Annual Accounts 6 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Mrs Denise Allen) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Mark Hall) 2 Buy now
26 Feb 2010 accounts Annual Accounts 8 Buy now
24 Feb 2010 officers Appointment of director (Mrs Denise Allen) 1 Buy now
12 May 2009 annual-return Return made up to 09/05/09; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 7 Buy now
30 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
21 Jul 2008 capital Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
10 Jun 2008 annual-return Return made up to 09/05/08; full list of members 3 Buy now
25 Apr 2008 address Registered office changed on 25/04/2008 from 6 charter point way ashby park ashby de la zouch leicestershire LE65 1NF 1 Buy now
01 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
25 Jul 2007 address Registered office changed on 25/07/07 from: maple LTD, 83 friar gate derby derbyshire DE1 1FL 1 Buy now
25 Jul 2007 officers Secretary resigned 1 Buy now
25 Jul 2007 officers New secretary appointed 1 Buy now
09 May 2007 incorporation Incorporation Company 15 Buy now