Advanced company searchLink opens in new window

MAGUS GI LIMITED

Company number 06652445

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)
27 May 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Aug 2009 363a Return made up to 22/07/09; full list of members
30 Oct 2008 288c Secretary's change of particulars / magus secretaries LIMITED / 27/10/2008
30 Oct 2008 287 Registered office changed on 30/10/2008 from 100 rochester row london SW1P 1JP united kingdom
06 Oct 2008 MEM/ARTS Memorandum and Articles of Association
03 Oct 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Sep 2008 123 Gbp nc 5000/6000\15/09/08
24 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Sep 2008 88(2) Ad 15/09/08\gbp si 20@1=20\gbp ic 80/100\
23 Sep 2008 88(2) Ad 15/09/08\gbp si 20@1=20\gbp ic 60/80\
23 Sep 2008 288c Secretary's change of particulars rajen chunilal savani logged form
23 Sep 2008 88(2) Ad 15/09/08\gbp si 20@1=20\gbp ic 40/60\
23 Sep 2008 88(2) Ad 15/09/08\gbp si 20@1=20\gbp ic 20/40\
23 Sep 2008 88(2) Ad 15/09/08\gbp si 19@1=19\gbp ic 1/20\
23 Sep 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
23 Sep 2008 288a Director appointed mahesh gadhvi
23 Sep 2008 CERTNM Company name changed charmstore LIMITED\certificate issued on 02/10/08
18 Aug 2008 287 Registered office changed on 18/08/2008 from 2ND floor 93A rivington street london EC2A 3AY
11 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 28/07/2008
  • RES04 ‐ Resolution of increasing authorised share capital
11 Aug 2008 288a Secretary appointed magus secretaries LIMITED
08 Aug 2008 288a Director appointed mr rajen chunilal savani
07 Aug 2008 288b Appointment terminated director chalfen nominees LIMITED
07 Aug 2008 288b Appointment terminated secretary chalfen secretaries LIMITED
22 Jul 2008 NEWINC Incorporation