Advanced company searchLink opens in new window

MAGELLAN AUTOMOTIVE LIMITED

Company number 06765071

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)
05 Oct 2015 AD01 Registered office address changed from 1 Power Station Road Doncaster South Yorkshire DN5 8AN to 1 Manor Court Barnes Wallis Road Segensworth Fareham Hampshire PO15 5th on 5 October 2015
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
17 Nov 2014 AP01 Appointment of Mr Josef Rothwell as a director on 30 June 2014
17 Nov 2014 TM01 Termination of appointment of Jonathan Andrew Hoskins as a director on 30 June 2014
19 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
07 Nov 2012 AD01 Registered office address changed from 8 Eastway Sale Cheshire M33 4DX on 7 November 2012
28 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2012 CERTNM Company name changed magellan overseas recruitment LTD\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-07
13 Jun 2012 CONNOT Change of name notice
08 Feb 2012 SH08 Change of share class name or designation
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 101
22 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
08 Nov 2011 TM01 Termination of appointment of Stuart Morris as a director
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
20 Jul 2009 88(2) Ad 06/07/09\gbp si 98@1=98\gbp ic 2/100\
07 Feb 2009 287 Registered office changed on 07/02/2009 from 24A montague road sale cheshire M33 3BU united kingdom
03 Dec 2008 NEWINC Incorporation