- Company Overview for MAGNET POSTER PROPERTIES LIMITED (03115345)
- Filing history for MAGNET POSTER PROPERTIES LIMITED (03115345)
- People for MAGNET POSTER PROPERTIES LIMITED (03115345)
- Charges for MAGNET POSTER PROPERTIES LIMITED (03115345)
- More for MAGNET POSTER PROPERTIES LIMITED (03115345)
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) |
---|---|---|---|
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 | |
09 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
30 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
10 Nov 2011 | AD01 | Registered office address changed from C/O Fkca Ltd Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England on 10 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Graham Blakesley on 1 June 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from Parkside House Parkside Lane Leeds West Yorkshire LS11 5TD on 10 November 2011 | |
11 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
04 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Mark Alan Prince on 28 October 2009 | |
28 Oct 2009 | CH02 | Director's details changed for Altenmark Limited on 28 October 2009 |