- Company Overview for MAGIQ LIMITED (07050346)
- Filing history for MAGIQ LIMITED (07050346)
- People for MAGIQ LIMITED (07050346)
- Charges for MAGIQ LIMITED (07050346)
- More for MAGIQ LIMITED (07050346)
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) |
---|---|---|---|
04 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
12 Jan 2012 | AP01 | Appointment of Mr Christopher John Underhill as a director | |
01 Dec 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
23 Nov 2011 | AD01 | Registered office address changed from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HN United Kingdom on 23 November 2011 | |
21 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Apr 2011 | AD01 | Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU United Kingdom on 1 April 2011 | |
01 Apr 2011 | AP03 | Appointment of Mr Paul Michael George Klinger as a secretary | |
08 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
07 Nov 2010 | AP01 | Appointment of Mr Malcolm Duckett as a director | |
07 Nov 2010 | AP01 | Appointment of Mr Lincoln Mark Vaughan Goldspink as a director | |
07 Nov 2010 | AP01 | Appointment of Ms Carmel Elizabeth Warren as a director | |
07 Nov 2010 | AP01 | Appointment of Mr Simon Edward Burton as a director | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
20 Oct 2009 | NEWINC | Incorporation |