- Company Overview for MAGDALEN ASSOCIATES LIMITED (06990517)
- Filing history for MAGDALEN ASSOCIATES LIMITED (06990517)
- People for MAGDALEN ASSOCIATES LIMITED (06990517)
- More for MAGDALEN ASSOCIATES LIMITED (06990517)
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) |
---|---|---|---|
15 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2012 | DS01 | Application to strike the company off the register | |
15 Sep 2011 | AR01 |
Annual return made up to 13 August 2011 with full list of shareholders
Statement of capital on 2011-09-15
|
|
14 Sep 2011 | AP01 | Appointment of Mrs Helen Elizabeth Rivers as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Jade Eleanor Rivers as a director on 1 September 2011 | |
14 Sep 2011 | AP01 | Appointment of Mrs Helen Elizabeth Rivers as a director on 1 September 2011 | |
03 May 2011 | CERTNM |
Company name changed magdalen training LIMITED\certificate issued on 03/05/11
|
|
11 Apr 2011 | TM01 | Termination of appointment of Peter Rivers as a director | |
09 Apr 2011 | AD01 | Registered office address changed from Unit 111 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE England on 9 April 2011 | |
09 Apr 2011 | CH01 | Director's details changed for Miss Jade Eleanor Rivers on 1 March 2011 | |
08 Apr 2011 | AP01 | Appointment of Miss Jade Eleanor Rivers as a director | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Jan 2011 | TM01 | Termination of appointment of David Davies as a director | |
20 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2011 | AD01 | Registered office address changed from , C/O Davies & Co, 17 Riverside, Chelmsford, Essex, CM2 6LL, England on 20 January 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Mr David Anthony Davies on 13 August 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Peter Rivers on 13 August 2010 | |
17 Nov 2010 | AD01 | Registered office address changed from , Suite 63 the Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE on 17 November 2010 | |
13 Jan 2010 | AD01 | Registered office address changed from , Suite 65 the Waterhouse Business Centre, Crowmer Way, Chelmsford, CM1 2QE on 13 January 2010 | |
12 Jan 2010 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
27 Aug 2009 | 288a | Director appointed david anthony davies | |
27 Aug 2009 | 288a | Director appointed peter rivers | |
17 Aug 2009 | 288b | Appointment Terminated Director yomtov jacobs |