- Company Overview for VOLKS MAGIC LTD (06582038)
- Filing history for VOLKS MAGIC LTD (06582038)
- People for VOLKS MAGIC LTD (06582038)
- More for VOLKS MAGIC LTD (06582038)
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) |
---|---|---|---|
12 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Mr Lee Southerton on 12 May 2015 | |
12 May 2015 | CH03 | Secretary's details changed for Mr Lee Southerton on 12 May 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Lee Southerton on 30 April 2010 | |
18 Jan 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
13 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from kenmore house 51 downing street smethwick west midlands B66 2PP | |
06 Feb 2009 | 225 | Accounting reference date extended from 31/05/2009 to 31/07/2009 | |
30 Jun 2008 | 288a | Director and secretary appointed lee southerton | |
30 Jun 2008 | 288b | Appointment terminated director and secretary stephen whitehouse | |
22 May 2008 | 288b | Appointment terminated director highstone directors LIMITED | |
22 May 2008 | 288b | Appointment terminated secretary highstone secretaries LIMITED | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from c/o evans mockler LIMITED kenmore house 51 downing street smethwick B66 2PP england | |
19 May 2008 | 288a | Director and secretary appointed stephen whitehouse | |
01 May 2008 | NEWINC | Incorporation |