- Company Overview for MAGNA MOTOR COMPANY LIMITED (01683486)
- Filing history for MAGNA MOTOR COMPANY LIMITED (01683486)
- People for MAGNA MOTOR COMPANY LIMITED (01683486)
- Charges for MAGNA MOTOR COMPANY LIMITED (01683486)
- More for MAGNA MOTOR COMPANY LIMITED (01683486)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2018 | MR04 | Satisfaction of charge 6 in full | |
29 Nov 2017 | AA | Full accounts made up to 30 April 2017 | |
20 Nov 2017 | PSC01 | Notification of Colin Ross Sharpe as a person with significant control on 6 April 2016 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
17 Oct 2017 | AD02 | Register inspection address has been changed from Ase Plc Concord Business Park Threapwood Road Manchester M22 0RR England to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT | |
26 Jul 2017 | AP03 | Appointment of Mr Simon Nicholas Rickard as a secretary on 21 July 2017 | |
26 Jul 2017 | TM02 | Termination of appointment of Nicholas Peter Foster as a secretary on 21 July 2017 | |
04 Jul 2017 | MR04 | Satisfaction of charge 8 in full | |
20 Jun 2017 | AUD | Auditor's resignation | |
31 Dec 2016 | AA | Accounts for a medium company made up to 30 April 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with no updates | |
14 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
09 Jun 2016 | AD03 | Register(s) moved to registered inspection location Ase Plc Concord Business Park Threapwood Road Manchester M22 0RR | |
26 Nov 2015 | AA | Accounts for a medium company made up to 30 April 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
02 Dec 2014 | AA | Accounts for a medium company made up to 30 April 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | AD02 | Register inspection address has been changed to Ase Plc Concord Business Park Threapwood Road Manchester M22 0RR | |
30 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
23 Oct 2013 | AA | Accounts for a medium company made up to 30 April 2013 | |
30 Jan 2013 | AA | Accounts for a medium company made up to 30 April 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
31 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders |