- Company Overview for MAGNUMHOLD LIMITED (03495288)
- Filing history for MAGNUMHOLD LIMITED (03495288)
- People for MAGNUMHOLD LIMITED (03495288)
- Insolvency for MAGNUMHOLD LIMITED (03495288)
- More for MAGNUMHOLD LIMITED (03495288)
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) |
---|---|---|---|
18 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2024 | |
16 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2023 | |
25 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2022 | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2021 | |
21 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2020 | |
20 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2019 | |
31 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2018 | |
28 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2017 | |
13 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2016 | |
19 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2015 | |
19 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jul 2014 | AD01 | Registered office address changed from 30 Turkey Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP England on 1 July 2014 | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2013 | AP01 | Appointment of Mark Robert Smillie as a director | |
14 Aug 2013 | AP01 | Appointment of Mark Robert Smillie as a director | |
25 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2012 | TM01 | Termination of appointment of Amanda Peterson as a director | |
10 Dec 2012 | TM02 | Termination of appointment of Amanda Peterson as a secretary | |
09 Feb 2012 | TM01 | Termination of appointment of Matthew Saunders as a director | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jan 2012 | AR01 |
Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-01-22
|