- Company Overview for MAGIC OF MOTORING LIMITED (05724946)
- Filing history for MAGIC OF MOTORING LIMITED (05724946)
- People for MAGIC OF MOTORING LIMITED (05724946)
- Charges for MAGIC OF MOTORING LIMITED (05724946)
- Insolvency for MAGIC OF MOTORING LIMITED (05724946)
- More for MAGIC OF MOTORING LIMITED (05724946)
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 |