Advanced company searchLink opens in new window

MAXMAG PRECISION MAGNETS LIMITED

Company number 03605682

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)
28 Aug 2014 AA Total exemption small company accounts made up to 25 March 2014
01 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 135,000
19 Jun 2014 AD01 Registered office address changed from 52a Peach Street Wokingham Berkshire RG40 1XG United Kingdom on 19 June 2014
30 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Vanda Mary Bowyer on 28 July 2010
13 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Aug 2009 288b Appointment terminated secretary gordon west
19 Aug 2009 288a Secretary appointed henry michael stanley bowyer
11 Aug 2009 363a Return made up to 28/07/09; full list of members
11 Aug 2009 353 Location of register of members
11 Aug 2009 288c Director's change of particulars / vanda bowyer / 28/07/2009
11 Aug 2009 288c Director's change of particulars / henry bowyer / 28/07/2009
24 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Jul 2008 363a Return made up to 28/07/08; full list of members
29 Jul 2008 353 Location of register of members
24 Jul 2008 288b Appointment terminated director gordon west
24 Jul 2008 287 Registered office changed on 24/07/2008 from whitmarsh sterland 62 hills road cambridge cambridgeshire CB2 1LA
03 Sep 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares