- Company Overview for MAGIC BUSINESS SOLUTIONS LIMITED (06891858)
- Filing history for MAGIC BUSINESS SOLUTIONS LIMITED (06891858)
- People for MAGIC BUSINESS SOLUTIONS LIMITED (06891858)
- Charges for MAGIC BUSINESS SOLUTIONS LIMITED (06891858)
- More for MAGIC BUSINESS SOLUTIONS LIMITED (06891858)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2015 | DS01 | Application to strike the company off the register | |
02 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
01 May 2013 | AD03 | Register(s) moved to registered inspection location | |
01 May 2013 | AD02 | Register inspection address has been changed | |
30 Jul 2012 | AP01 | Appointment of Mr Lyndon Casey Scott as a director | |
28 May 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
24 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
17 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Jul 2011 | AP01 | Appointment of Mr Giuseppe Salvati as a director | |
02 Jul 2011 | AP01 | Appointment of Peng Seng Ong as a director | |
05 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mr Philip Leopold Mayer on 29 April 2010 | |
29 Apr 2009 | NEWINC | Incorporation |