- Company Overview for FLYING MAGIC LIMITED (06603329)
- Filing history for FLYING MAGIC LIMITED (06603329)
- People for FLYING MAGIC LIMITED (06603329)
- Charges for FLYING MAGIC LIMITED (06603329)
- More for FLYING MAGIC LIMITED (06603329)
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) |
---|---|---|---|
18 Jun 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
07 Jun 2013 | AP01 | Appointment of Mr Alan Lloyd Williams as a director | |
07 Jun 2013 | AP03 | Appointment of Mr Anthony Stuart Croall as a secretary | |
07 Jun 2013 | TM01 | Termination of appointment of Stephen Moorhouse as a director | |
07 Jun 2013 | AP01 | Appointment of Mr Nicholas Andrew Brown as a director | |
07 Jun 2013 | AD01 | Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP Uk on 7 June 2013 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 May 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
15 Dec 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Mr Stephen Peter Moorhouse on 4 November 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mr Stephen Peter Moorhouse on 5 May 2011 | |
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Nov 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 27 May 2010 | |
14 May 2010 | TM01 | Termination of appointment of John Fleming as a director | |
14 May 2010 | TM02 | Termination of appointment of John Fleming as a secretary | |
18 Jan 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
14 Jul 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 | |
15 Jun 2009 | 363a | Return made up to 27/05/09; full list of members | |
21 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Aug 2008 | 88(2) | Ad 04/08/08\gbp si 49999@1=49999\gbp ic 1/50000\ | |
07 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association |