Advanced company searchLink opens in new window

MAGIC OF MOTORING LIMITED

Company number 05724946

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)
23 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jul 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
19 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jan 2010 AD01 Registered office address changed from Tickford House 42a Tickford Street Newport Pagnell Bucks MK16 9BJ on 12 January 2010
21 May 2009 363a Return made up to 28/02/09; full list of members
28 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
16 Mar 2009 288b Appointment terminated director simon tudor price
04 Sep 2008 363a Return made up to 28/02/08; full list of members
10 Sep 2007 287 Registered office changed on 10/09/07 from: bank house 23 warwick road coventry CV1 2EW
21 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
21 Aug 2007 225 Accounting reference date shortened from 28/02/07 to 31/12/06
21 Aug 2007 288a New director appointed
03 May 2007 363s Return made up to 28/02/07; full list of members
07 Aug 2006 288a New director appointed
07 Aug 2006 288a New secretary appointed
23 Mar 2006 288b Secretary resigned
23 Mar 2006 288b Director resigned
28 Feb 2006 NEWINC Incorporation