MAGNAR PROJECTS LIMITED

09622932
3 ROCHESTER COURT ANTHONYS WAY MEDWAY CITY ESTATE ROCHESTER ME2 4NW

Documents

Documents
Date Category Description Pages
16 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Aug 2018 officers Appointment of secretary (Mr Gordon Cook) 2 Buy now
13 Aug 2018 officers Appointment of director (Mr Gordon Adrian Cook) 2 Buy now
13 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2018 officers Termination of appointment of director (Perry Ryan Clarke) 1 Buy now
13 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2018 accounts Annual Accounts 5 Buy now
05 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2018 officers Change of particulars for director (Mr Perry Ryan Clarke) 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Aug 2017 accounts Annual Accounts 6 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
09 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jun 2015 incorporation Incorporation Company 7 Buy now