Advanced company searchLink opens in new window

NATURAL MAGNETICS LIMITED

Company number 06516714

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)
02 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2009 DS01 Application to strike the company off the register
26 Mar 2009 288c Director's Change of Particulars / paula broderick / 22/04/2008 / Country was: united kingdom, now:
26 Mar 2009 288c Director's Change of Particulars / nigel broderick / 22/04/2008 / Country was: united kingdom, now:
24 Mar 2009 363a Return made up to 28/02/09; full list of members
24 Mar 2009 288c Director's Change of Particulars / paula broderick / 22/04/2008 / HouseName/Number was: , now: rowans; Street was: po box 240, now: charlton road; Area was: , now: creech heathfield; Post Town was: kenton on sea, 6191, now: taunton; Region was: , now: somerset; Post Code was: , now: TA3 5PE; Country was: south africa, now: england
24 Mar 2009 288b Appointment Terminated Director stuart gale
24 Mar 2009 288c Director's Change of Particulars / nigel broderick / 22/04/2008 / HouseName/Number was: , now: rowans; Street was: po box 240, now: charlton road; Area was: , now: creech heathfield; Post Town was: kenton on sea, 6191, now: taunton; Region was: , now: somerset; Post Code was: , now: TA3 5PE; Country was: south africa, now: england
15 Jan 2009 88(2) Ad 18/07/08 gbp si 10000@1=10000 gbp ic 25001/35001
15 Jan 2009 88(2) Ad 06/03/08 gbp si 5000@1=5000 gbp ic 20001/25001
15 Jan 2009 88(2) Ad 03/06/08 gbp si 5000@1=5000 gbp ic 15001/20001
15 Jan 2009 88(2) Ad 19/03/08 gbp si 5000@1=5000 gbp ic 10001/15001
15 Jan 2009 88(2) Ad 12/06/08 gbp si 10000@1=10000 gbp ic 1/10001
14 Jan 2009 123 Nc inc already adjusted 06/03/08
14 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jul 2008 288b Appointment Terminated Secretary stuart gale
14 Jun 2008 CERTNM Company name changed hi 4 health LIMITED\certificate issued on 17/06/08
08 Apr 2008 CERTNM Company name changed healthy innovations LIMITED\certificate issued on 12/04/08
28 Feb 2008 NEWINC Incorporation