- Company Overview for MAGICAL CRUISE COMPANY, LIMITED (03157553)
- Filing history for MAGICAL CRUISE COMPANY, LIMITED (03157553)
- People for MAGICAL CRUISE COMPANY, LIMITED (03157553)
- Charges for MAGICAL CRUISE COMPANY, LIMITED (03157553)
- Registers for MAGICAL CRUISE COMPANY, LIMITED (03157553)
- More for MAGICAL CRUISE COMPANY, LIMITED (03157553)
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) |
---|---|---|---|
02 Jul 2010 | AA | Full accounts made up to 3 October 2009 | |
07 Jun 2010 | TM01 | Termination of appointment of Nigel Cook as a director | |
17 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Karl Holz on 1 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for James Michael Heaney on 1 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Thomas Michael Wolber on 1 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Egbert Leonardus Swets on 1 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Jeffrey Payton James on 1 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 | |
11 Mar 2010 | CH03 | Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 | |
12 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Dec 2009 | AP01 | Appointment of Giorgio Stock as a director | |
09 Oct 2009 | TM01 | Termination of appointment of Cindy Rose as a director | |
05 Aug 2009 | AA | Full accounts made up to 27 September 2008 | |
09 Mar 2009 | 288a | Director appointed karl holz | |
06 Mar 2009 | 288b | Appointment terminated director thomas mcalpin | |
23 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
23 Sep 2008 | 288b | Appointment terminated director allen weiss | |
25 Jul 2008 | 288c | Director's change of particulars / nigel cook / 27/01/2008 | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from, westminister business square 1-45 durham street, london, SE11 5JH | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from, 3 queen caroline street, hammersmith, london, W6 9PE | |
23 May 2008 | 288b | Appointment terminated director jeffrey smith | |
23 May 2008 | 288a | Director appointed egbert leonardus swets | |
22 May 2008 | 288b | Appointment terminated director peter wiley |