Advanced company searchLink opens in new window

MAGNET EXPERT LTD

Company number 06728679

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)
26 Sep 2017 CH01 Director's details changed for Mr Stuart Anderson Mather on 11 September 2017
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
16 May 2016 AD01 Registered office address changed from Chancery Court 34 West Street Retford Notts DN22 3ES to Magnet Expert Ltd Walker Industrial Estate Ollerton Road Tuxford Nottinghamshire NG22 0PQ on 16 May 2016
30 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2016 MR01 Registration of charge 067286790002, created on 15 March 2016
18 Mar 2016 TM01 Termination of appointment of Ian Douglas Asquith as a director on 15 March 2016
18 Mar 2016 TM02 Termination of appointment of Ian Douglas Asquith as a secretary on 15 March 2016
18 Mar 2016 MR01 Registration of charge 067286790001, created on 17 March 2016
11 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 CH01 Director's details changed for Mr Stuart Anderson Mather on 28 January 2015
28 Jan 2015 CH01 Director's details changed for Mr Matthew James George Ellis on 28 January 2015
28 Jan 2015 AP01 Appointment of Mr David Gault as a director on 1 January 2015
11 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 CH01 Director's details changed for Ian Douglas Asquith on 31 May 2014
20 Jan 2014 AP01 Appointment of Mrs Lindsey Melady as a director
31 Dec 2013 AP03 Appointment of Mr Ian Douglas Asquith as a secretary
31 Dec 2013 TM02 Termination of appointment of Helen Asquith as a secretary
31 Dec 2013 TM01 Termination of appointment of Helen Asquith as a director
23 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Oct 2012 CH01 Director's details changed for Mr Stuart Anderson Mather on 21 October 2012