- Company Overview for MAGNOMATICS LIMITED (05878200)
- Filing history for MAGNOMATICS LIMITED (05878200)
- People for MAGNOMATICS LIMITED (05878200)
- Charges for MAGNOMATICS LIMITED (05878200)
- More for MAGNOMATICS LIMITED (05878200)
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) |
---|---|---|---|
17 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 3 June 2013
|
|
27 Mar 2013 | AP01 | Appointment of Mr Robert William Allsopp as a director | |
20 Mar 2013 | AP03 | Appointment of Mr Andrew Noble as a secretary | |
20 Mar 2013 | TM02 | Termination of appointment of Paul Webster as a secretary | |
26 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | SH08 | Change of share class name or designation | |
26 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 16 November 2012
|
|
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
14 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
24 Feb 2012 | TM01 | Termination of appointment of John Mccormick as a director | |
24 Feb 2012 | TM01 | Termination of appointment of David Crisp as a director | |
24 Feb 2012 | TM01 | Termination of appointment of Richard Clark as a director | |
17 Oct 2011 | AD01 | Registered office address changed from , Cooper Buildings Arundel Street, Sheffield, South Yorkshire, S1 2NS, England on 17 October 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
14 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Jun 2011 | MISC | Section 519 | |
18 May 2011 | AUD | Auditor's resignation | |
05 May 2011 | AP01 | Appointment of Dr Michael Robert Lloyd as a director | |
06 Sep 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Christopher John Kirby on 1 July 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Dr Richard Edward Clark on 1 July 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Doctor Stuart David Calverley on 1 July 2010 | |
18 Jun 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Paul Antony Webster on 15 March 2010 |