- Company Overview for CENSUS MAGNA LIMITED (05662951)
- Filing history for CENSUS MAGNA LIMITED (05662951)
- People for CENSUS MAGNA LIMITED (05662951)
- Charges for CENSUS MAGNA LIMITED (05662951)
- More for CENSUS MAGNA LIMITED (05662951)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | TM01 | Termination of appointment of Stephen William Fritchley as a director on 14 January 2013 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 | |
03 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AD01 | Registered office address changed from 36 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ on 28 September 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Jan 2012 | AR01 |
Annual return made up to 28 December 2011 with full list of shareholders
Statement of capital on 2012-01-26
|
|
15 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Stephen William Fritchley on 28 December 2009 | |
26 Apr 2010 | CH01 | Director's details changed for Christine Dorothy Dale on 28 December 2009 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Jan 2009 | 363a | Return made up to 28/12/08; full list of members | |
16 May 2008 | AAMD | Amended accounts made up to 31 March 2007 |