- Company Overview for MAGNOPULSE INTERNATIONAL LIMITED (06652334)
- Filing history for MAGNOPULSE INTERNATIONAL LIMITED (06652334)
- People for MAGNOPULSE INTERNATIONAL LIMITED (06652334)
- More for MAGNOPULSE INTERNATIONAL LIMITED (06652334)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2023 | DS01 | Application to strike the company off the register | |
23 Feb 2023 | AD01 | Registered office address changed from 24 Emery Road Brislington Bristol BS4 5PF to 1 Long Street Tetbury Gloucestershire GL8 8AA on 23 February 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
04 Aug 2017 | PSC04 | Change of details for Mr Derek Raymond Price as a person with significant control on 3 August 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | CH03 | Secretary's details changed for Mr Derek Raymond Price on 14 October 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Mr Derek Raymond Price on 14 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|