Advanced company searchLink opens in new window

MAGICSCREEN DATA SYSTEMS LIMITED

Company number 03076634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DS01 Application to strike the company off the register
20 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1,000
16 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2011 AD01 Registered office address changed from Suite 404, Albany House 324/326, Regent Street London W1B 3HH United Kingdom on 12 September 2011
12 Sep 2011 TM01 Termination of appointment of Globservices Limited as a director on 12 September 2011
12 Sep 2011 TM01 Termination of appointment of Andrew Moray Stuart as a director on 12 September 2011
12 Sep 2011 AP01 Appointment of Mrs Andreea Ecaterina Mocanu as a director on 12 September 2011
05 Sep 2011 AA Accounts for a small company made up to 31 December 2010
03 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011
29 Sep 2010 AP01 Appointment of Andrew Moray Stuart as a director
03 Aug 2010 AA Accounts for a small company made up to 31 December 2009
06 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
09 Oct 2009 CH02 Director's details changed for Globservices Limited on 7 October 2009
06 Aug 2009 AA Accounts for a small company made up to 31 December 2008
06 Jul 2009 363a Return made up to 06/07/09; full list of members
09 Feb 2009 288b Appointment Terminated Secretary focus secretaries LIMITED
16 Oct 2008 AA Accounts for a small company made up to 31 December 2007
14 Jul 2008 363a Return made up to 06/07/08; full list of members
17 Jun 2008 353 Location of register of members
17 Jun 2008 287 Registered office changed on 17/06/2008 from burbage house 2ND floor 83-85 curtain road london EC2A 2EN
17 Jun 2008 288c Director's Change of Particulars / globservices LIMITED / 13/12/2007 / HouseName/Number was: , now: 15; Street was: 1 berkeley street, now: stratton street; Post Code was: W1J 8DJ, now: W1J 8LQ
17 Jun 2008 288c Secretary's Change of Particulars / focus secretaries LIMITED / 13/12/2007 / HouseName/Number was: , now: 15; Street was: 1 berkeley street, now: stratton street; Post Code was: W1J 8DJ, now: W1J 8LQ