Advanced company searchLink opens in new window

MAGENTA LABELLING LTD

Company number 04943746

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)
03 Nov 2011 CC04 Statement of company's objects
03 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 14/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Oct 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
12 Apr 2011 AA Full accounts made up to 28 February 2011
27 Oct 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
21 May 2010 AA Full accounts made up to 28 February 2010
11 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 04/01/2010
05 Jan 2010 CC04 Statement of company's objects
28 Oct 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
28 Oct 2009 CH04 Secretary's details changed for Insight Nominees Limited on 27 October 2009
28 Oct 2009 CH01 Director's details changed for Malcolm Dale on 27 October 2009
08 Oct 2009 AP03 Appointment of Natalie Dale as a secretary
08 Oct 2009 AP03 Appointment of Yvonne Dale as a secretary
08 Apr 2009 AA Accounts for a medium company made up to 28 February 2009
27 Feb 2009 CERTNM Company name changed d&w holdings LIMITED\certificate issued on 27/02/09
07 Nov 2008 363a Return made up to 27/10/08; full list of members
25 Apr 2008 AA Accounts for a medium company made up to 29 February 2008
29 Oct 2007 363a Return made up to 27/10/07; full list of members
15 May 2007 AA Accounts for a small company made up to 28 February 2007
30 Oct 2006 363a Return made up to 27/10/06; full list of members
04 Aug 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Aug 2006 169 £ ic 10000/8500 21/07/06 £ sr 1500@1=1500
17 May 2006 AA Accounts for a small company made up to 28 February 2006
23 Mar 2006 403a Declaration of satisfaction of mortgage/charge
23 Mar 2006 403a Declaration of satisfaction of mortgage/charge