- Company Overview for MAGICSCREEN DATA SYSTEMS LIMITED (03076634)
- Filing history for MAGICSCREEN DATA SYSTEMS LIMITED (03076634)
- People for MAGICSCREEN DATA SYSTEMS LIMITED (03076634)
- More for MAGICSCREEN DATA SYSTEMS LIMITED (03076634)
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
|
|
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 |