Advanced company searchLink opens in new window

MAGDALEN ASSOCIATES LIMITED

Company number 06990517

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-02
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-20
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