- Company Overview for MAGELLAN AUTOMOTIVE LIMITED (06765071)
- Filing history for MAGELLAN AUTOMOTIVE LIMITED (06765071)
- People for MAGELLAN AUTOMOTIVE LIMITED (06765071)
- More for MAGELLAN AUTOMOTIVE LIMITED (06765071)
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
|
|
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
|
|
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
|
|
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
|
|
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 |