Advanced company searchLink opens in new window

MAGUS RESEARCH LIMITED

Company number 03592714

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)
07 Jul 2000 88(2)R Ad 24/05/00--------- £ si 9632@.1=963 £ ic 8900/9863
27 Jun 2000 SA Statement of affairs
27 Jun 2000 88(3) Particulars of contract relating to shares
27 Jun 2000 88(2)R Ad 24/05/00--------- £ si 88980@.1=8898 £ ic 2/8900
15 Jun 2000 288a New director appointed
15 Jun 2000 122 S-div 24/05/00
15 Jun 2000 288a New director appointed
15 Jun 2000 288a New director appointed
15 Jun 2000 123 Nc inc already adjusted 24/05/00
15 Jun 2000 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jun 2000 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jun 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jun 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jun 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
05 May 2000 AA Accounts for a small company made up to 31 December 1999
20 Jul 1999 363s Return made up to 03/07/99; full list of members
20 Jan 1999 395 Particulars of mortgage/charge
25 Sep 1998 225 Accounting reference date extended from 31/07/99 to 31/12/99
14 Sep 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
09 Sep 1998 288b Secretary resigned
09 Sep 1998 288a New secretary appointed
09 Sep 1998 288b Director resigned
09 Sep 1998 288a New director appointed
09 Sep 1998 287 Registered office changed on 09/09/98 from: international house 31 church road, hendon london NW4 4EB
10 Jul 1998 CERTNM Company name changed research technology LIMITED\certificate issued on 13/07/98