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)
24 Oct 2012 CH01 Director's details changed for Mr Matthew James George Ellis on 21 October 2012
24 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
07 Aug 2012 AP01 Appointment of Mr Stuart Anderson Mather as a director
07 Aug 2012 AP01 Appointment of Mr Matthew James George Ellis as a director
20 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jun 2011 AD01 Registered office address changed from Units 1a & 1B Chestnut Industrial Estate Maple Drive, Bassingham Lincoln Lincolnshire LN5 9LL United Kingdom on 20 June 2011
01 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
14 Jul 2010 AD01 Registered office address changed from 1 Jessop Way Brunel Drive Industrial Estate Newark Nottinghamshire NG24 2ER on 14 July 2010
21 Jun 2010 TM01 Termination of appointment of Edwin Swordy as a director
17 May 2010 CH01 Director's details changed for Mr James Trainer on 1 October 2009
14 May 2010 AP01 Appointment of Mr Edwin Swordy as a director
12 May 2010 CH01 Director's details changed for Ian Douglas Asquith on 1 October 2009
11 May 2010 CH01 Director's details changed for Helen Elizabeth Asquith on 1 October 2009
11 May 2010 CH03 Secretary's details changed for Helen Elizabeth Asquith on 1 October 2009
06 May 2010 TM02 Termination of appointment of Helen Asquith as a secretary
22 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Nov 2009 TM01 Termination of appointment of James Trainer as a director
24 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
30 Jan 2009 288a Director appointed james trainer
22 Jan 2009 88(2) Ad 01/01/09\gbp si 900@1=900\gbp ic 100/1000\
22 Jan 2009 123 Nc inc already adjusted 01/12/08
22 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Apt of dir 01/12/2008
20 Jan 2009 288a Director and secretary appointed helen elizabeth asquith