Advanced company searchLink opens in new window

THE MAGNETIC PARTNERSHIP LIMITED

Company number 05657392

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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2009 652a Application for striking-off
19 Jun 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Feb 2009 363a Return made up to 19/12/08; full list of members
23 Feb 2009 288c Director's Change of Particulars / nicholas richardson / 31/01/2009 / Title was: , now: mr; HouseName/Number was: , now: no. 4; Street was: 40 central avenue, now: 10-12 springfield road; Post Town was: sale, now: altrincham; Post Code was: M33 4JA, now: WA14 1HE; Country was: , now: united kingdom
23 Feb 2009 288c Director's Change of Particulars / eugene tansey / 31/01/2009 / Title was: , now: mr; HouseName/Number was: , now: no. 4; Street was: 17 irlam road, now: 10-12 springfield road; Post Town was: sale, now: altrincham; Post Code was: M33 2BH, now: WA14 1HE; Country was: , now: united kingdom
23 Feb 2009 288b Appointment Terminated Secretary eugene tansey
23 Sep 2008 287 Registered office changed on 23/09/2008 from 17 irlam road sale cheshire M33 2BH
19 Mar 2008 363a Return made up to 19/12/07; full list of members
14 Jan 2008 287 Registered office changed on 14/01/08 from: hanley & co chartered accountants spring court spring road hale cheshire WA14 2UQ
29 Oct 2007 AA Total exemption full accounts made up to 30 April 2007
17 Apr 2007 225 Accounting reference date extended from 31/12/06 to 30/04/07
18 Jan 2007 363s Return made up to 19/12/06; full list of members
19 Dec 2005 NEWINC Incorporation