- Company Overview for MAGNIN LTD (06407402)
- Filing history for MAGNIN LTD (06407402)
- People for MAGNIN LTD (06407402)
- More for MAGNIN LTD (06407402)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2013 | DS01 | Application to strike the company off the register | |
15 Feb 2013 | AD02 | Register inspection address has been changed from 34 Buckingham Palace Road Suite 9 Belgravia, London England SW1W 0RH United Kingdom | |
13 Feb 2013 | AR01 |
Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2013-02-13
|
|
13 Feb 2013 | AD04 | Register(s) moved to registered office address | |
11 Feb 2013 | AP03 | Appointment of Mr Alec Frank Turner as a secretary on 9 February 2013 | |
08 Feb 2013 | AD01 | Registered office address changed from 34 Buckingham Palace Road Suite 9 Belgravia London SW1W 0RH England on 8 February 2013 | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
28 Dec 2011 | AD02 | Register inspection address has been changed from C/O Sandringham Secretarial Services Ltd 61 Sandringham Road Golders Green London NW11 9DR United Kingdom | |
27 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
25 May 2011 | AD01 | Registered office address changed from C/O 6th Floor International House 223 Regent Street London W1B 2QD England on 25 May 2011 | |
16 May 2011 | AD01 | Registered office address changed from Suite 9 34 Buckingham Palace Road Belgravia London England SW1W 0RH United Kingdom on 16 May 2011 | |
11 May 2011 | AD01 | Registered office address changed from 6th Floor International House 223 Regent Street London W1B 2QD on 11 May 2011 | |
11 May 2011 | TM02 | Termination of appointment of Sandringham Secretarial Services Limited as a secretary | |
04 May 2011 | AD01 | Registered office address changed from 61 Sandringham Road, Golders Green, London NW11 9DR on 4 May 2011 | |
30 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2011 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
29 Dec 2009 | CH04 | Secretary's details changed for Sandringham Secretarial Services Limited on 2 October 2009 | |
29 Dec 2009 | AD02 | Register inspection address has been changed |