- Company Overview for MAGIC OCTOPUS LIMITED (07578254)
- Filing history for MAGIC OCTOPUS LIMITED (07578254)
- People for MAGIC OCTOPUS LIMITED (07578254)
- Insolvency for MAGIC OCTOPUS LIMITED (07578254)
- More for MAGIC OCTOPUS LIMITED (07578254)
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) |
---|---|---|---|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from Wilson House Lorne Park Road Bournemouth Dorset BH1 1JN England on 7 August 2013 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
24 Jul 2013 | CH01 | Director's details changed for Mr Steven Mark Foster on 23 February 2013 | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2013 | AD01 | Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX United Kingdom on 25 February 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
15 Dec 2011 | AD01 | Registered office address changed from Power House Haughton Road Darlington Durham DL1 1ST United Kingdom on 15 December 2011 | |
15 Dec 2011 | TM01 | Termination of appointment of Duncan Bannatyne as a director | |
15 Dec 2011 | TM02 | Termination of appointment of Edwin James as a secretary | |
12 Dec 2011 | CERTNM |
Company name changed bannatyne digital LTD\certificate issued on 12/12/11
|
|
06 May 2011 | AP01 | Appointment of Mr Steven Mark Foster as a director | |
14 Apr 2011 | AP03 | Appointment of Mr Edwin Michael Lewis James as a secretary | |
25 Mar 2011 | NEWINC |
Incorporation
|