Advanced company searchLink opens in new window

MAGNEX SCIENTIFIC

Company number 03987988

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2011 DS01 Application to strike the company off the register
09 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 150,994.3
26 May 2011 TM01 Termination of appointment of Nicholas Merry as a director
10 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re-reg 09/03/2011
10 Mar 2011 CERT3 Certificate of re-registration from Limited to Unlimited
10 Mar 2011 FOA-RR Re-registration assent
10 Mar 2011 MAR Re-registration of Memorandum and Articles
10 Mar 2011 RR05 Re-registration from a private limited company to a private unlimited company
03 Nov 2010 TM01 Termination of appointment of David Rayner as a director
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175/ company business 20/07/2010
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2010 CC04 Statement of company's objects
25 Jun 2010 AP01 Appointment of Paul George Gourlay as a director
25 Jun 2010 AP01 Appointment of Nicholas Johnson as a director
25 Jun 2010 AP01 Appointment of Yvonne Margaret Mackie as a director
25 Jun 2010 TM01 Termination of appointment of Garry Rogerson as a director
25 Jun 2010 TM02 Termination of appointment of Arthur Homan as a secretary
25 Jun 2010 TM01 Termination of appointment of Arthur Homan as a director
03 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
17 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
30 Dec 2009 AA Total exemption full accounts made up to 2 October 2009
19 May 2009 363a Return made up to 08/05/09; full list of members
19 Jan 2009 AA Full accounts made up to 3 October 2008
16 Dec 2008 287 Registered office changed on 16/12/2008 from the magnet technology centre 6 mead road oxford industrial park yarnton oxfordshire OX5 1QU