Advanced company searchLink opens in new window

MAGIC RESOURCES LIMITED

Company number 06091202

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)
19 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
05 Mar 2010 CH01 Director's details changed for Richard Hart on 1 October 2009
05 Mar 2010 CH01 Director's details changed for Mrs Christina Hart on 1 October 2009
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Feb 2009 363a Return made up to 08/02/09; full list of members
11 Sep 2008 288a Director appointed mrs christina rose hart
01 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
15 Apr 2008 287 Registered office changed on 15/04/2008 from 21 strawberry court deepcut camberley surrey GU16 6GQ
08 Feb 2008 363a Return made up to 08/02/08; full list of members
03 Oct 2007 287 Registered office changed on 03/10/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
03 Oct 2007 288a New secretary appointed
12 Sep 2007 CERTNM Company name changed brookson (5306E) LIMITED\certificate issued on 12/09/07
17 Apr 2007 288a New director appointed
17 Apr 2007 288b Director resigned
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
21 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Feb 2007 NEWINC Incorporation