Advanced company searchLink opens in new window

MAGICOMM LIMITED

Company number 04825202

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)
27 Nov 2006 363s Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
06 Jun 2006 AA Total exemption full accounts made up to 31 July 2005
15 Aug 2005 363s Return made up to 08/07/05; full list of members
22 Jul 2005 287 Registered office changed on 22/07/05 from: 4 leighton street woburn bedfordshire MK17 9PJ
02 Jun 2005 AA Total exemption full accounts made up to 31 July 2004
08 Apr 2005 88(2)R Ad 09/02/05--------- £ si 19500000@.00001= 195 £ ic 1000/1195
04 Mar 2005 123 Nc inc already adjusted 09/02/05
04 Mar 2005 122 S-div 23/02/05
04 Mar 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Mar 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Feb 2005 395 Particulars of mortgage/charge
28 Oct 2004 288a New director appointed
28 Oct 2004 363s Return made up to 08/07/04; full list of members
17 Feb 2004 SA Statement of affairs
17 Feb 2004 88(2)R Ad 15/01/04--------- £ si 860@1=860 £ ic 20/880
29 Jan 2004 88(2)R Ad 15/01/04--------- £ si 18@1=18 £ ic 2/20
24 Jan 2004 288a New director appointed
24 Jan 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2003 288b Secretary resigned
17 Dec 2003 288a New secretary appointed
16 Jul 2003 288a New director appointed
16 Jul 2003 288a New secretary appointed
16 Jul 2003 288b Director resigned