- Company Overview for MAGNUS HOLDINGS LIMITED (02257205)
- Filing history for MAGNUS HOLDINGS LIMITED (02257205)
- People for MAGNUS HOLDINGS LIMITED (02257205)
- Charges for MAGNUS HOLDINGS LIMITED (02257205)
- More for MAGNUS HOLDINGS LIMITED (02257205)
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) |
---|---|---|---|
14 Jul 2002 | 288a | New director appointed | |
14 Jul 2002 | 288a | New director appointed | |
14 Jul 2002 | 288a | New director appointed | |
10 Jul 2002 | 363s | Return made up to 30/06/02; full list of members | |
04 Apr 2002 | 288b | Director resigned | |
07 Mar 2002 | 288a | New director appointed | |
26 Feb 2002 | 288b | Director resigned | |
18 Feb 2002 | 287 | Registered office changed on 18/02/02 from: fgrays court, 71 cowley road uxbridge middlesex UB8 2AE | |
28 Nov 2001 | AA | Full accounts made up to 28 February 2001 | |
30 Aug 2001 | 288c | Secretary's particulars changed | |
08 Jul 2001 | 363s | Return made up to 30/06/01; full list of members | |
29 Nov 2000 | AA | Full accounts made up to 29 February 2000 | |
12 Jul 2000 | 363s | Return made up to 30/06/00; full list of members | |
24 Sep 1999 | 287 | Registered office changed on 24/09/99 from: glanville house church street bridgwater somerset TA6 5AT | |
29 Jul 1999 | 363s | Return made up to 30/06/99; no change of members | |
05 Jul 1999 | AA |
Full accounts made up to 28 February 1999
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentFull accounts made up to 28 February 1999 |
15 Jan 1999 | 288b | Director resigned | |
24 Dec 1998 | AA | Full accounts made up to 28 February 1998 | |
02 Jul 1998 | 363s | Return made up to 30/06/98; full list of members | |
07 Apr 1998 | 288c |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
25 Feb 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Jan 1998 | AA | Full accounts made up to 28 February 1997 | |
24 Sep 1997 | 288c | Secretary's particulars changed | |
22 Jul 1997 | 287 | Registered office changed on 22/07/97 from: magnus house, church street, bridgwater, somerset. TA6 5AT | |
06 Jul 1997 | 288b | Director resigned |