- Company Overview for MAGNACO LIMITED (04809559)
- Filing history for MAGNACO LIMITED (04809559)
- People for MAGNACO LIMITED (04809559)
- Insolvency for MAGNACO LIMITED (04809559)
- More for MAGNACO LIMITED (04809559)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2013 | |
27 Sep 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jul 2012 | AD01 | Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ on 4 July 2012 | |
04 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2011 | AR01 |
Annual return made up to 24 June 2011 with full list of shareholders
Statement of capital on 2011-10-20
|
|
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
16 Aug 2010 | CH04 | Secretary's details changed for R O S Secretaries Limited on 1 June 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Mario Oshad Edward Ireland on 1 June 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2009 | 363a | Return made up to 24/06/09; full list of members | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
30 Jul 2008 | 363a | Return made up to 24/06/08; full list of members | |
13 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
08 Nov 2007 | 288a | New director appointed | |
08 Nov 2007 | 288b | Director resigned | |
30 Aug 2007 | 287 | Registered office changed on 30/08/07 from: redhill chambers, high street redhill surrey RH1 1RJ |