- Company Overview for MAGNA CARE CENTRE LIMITED (04892397)
- Filing history for MAGNA CARE CENTRE LIMITED (04892397)
- People for MAGNA CARE CENTRE LIMITED (04892397)
- Charges for MAGNA CARE CENTRE LIMITED (04892397)
- Insolvency for MAGNA CARE CENTRE LIMITED (04892397)
- More for MAGNA CARE CENTRE LIMITED (04892397)
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) |
---|---|---|---|
18 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2014 | |
24 May 2013 | 2.24B | Administrator's progress report to 1 May 2013 | |
01 May 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Apr 2013 | 2.24B | Administrator's progress report to 7 March 2013 | |
15 Oct 2012 | 2.24B | Administrator's progress report to 7 September 2012 | |
15 Oct 2012 | 2.31B | Notice of extension of period of Administration | |
07 Jun 2012 | 2.24B | Administrator's progress report to 27 April 2012 | |
10 Jan 2012 | 2.16B | Statement of affairs with form 2.14B | |
16 Dec 2011 | F2.18 | Notice of deemed approval of proposals | |
29 Nov 2011 | 2.17B | Statement of administrator's proposal | |
04 Nov 2011 | AD01 | Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU on 4 November 2011 | |
04 Nov 2011 | 2.12B | Appointment of an administrator | |
27 Oct 2011 | 1.4 | Notice of completion of voluntary arrangement | |
27 Jun 2011 | TM01 | Termination of appointment of Graham Murry as a director | |
28 Jan 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2011 | |
06 Dec 2010 | TM01 | Termination of appointment of Robert Cousins as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Christopher Bialan as a director | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Feb 2010 | CH01 | Director's details changed for Mr Robert Leslie Cousins on 7 May 2009 | |
29 Jan 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Oct 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from second floor jonsen house 43 commercial road poole dorset BH14 0HU | |
23 Mar 2009 | 288b | Appointment terminated director sue heybourne |