- Company Overview for MAGUS INVESTMENTS (2003) LIMITED (04975123)
- Filing history for MAGUS INVESTMENTS (2003) LIMITED (04975123)
- People for MAGUS INVESTMENTS (2003) LIMITED (04975123)
- More for MAGUS INVESTMENTS (2003) LIMITED (04975123)
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 Jan 2011 | AR01 | Annual return made up to 30 November 2006 with full list of shareholders | |
18 Jan 2011 | AR01 | Annual return made up to 30 November 2005 with full list of shareholders | |
18 Jan 2011 | AR01 | Annual return made up to 30 November 2004 with full list of shareholders | |
18 Jan 2011 | TM02 | Termination of appointment of Same-Day Company Services Limited as a secretary | |
18 Jan 2011 | TM01 | Termination of appointment of Wildman & Battell Limited as a director | |
18 Jan 2011 | AP01 | Appointment of Thomas Douglas Glen Johnson as a director | |
18 Jan 2011 | AP03 | Appointment of Rupert Anthony Pearce Gould as a secretary | |
18 Jan 2011 | AP01 | Appointment of Mr Rupert Anthony Pearce Gould as a director | |
18 Jan 2011 | AD01 | Registered office address changed from Bridge House 181 Queen Victoria Street London EC4V 4DZ on 18 January 2011 | |
17 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2011 | CONNOT | Change of name notice | |
17 Jan 2011 | AC92 | Restoration by order of the court | |
30 Aug 2005 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2003 | NEWINC | Incorporation |