- Company Overview for MAGNUM ACCESS SERVICES LIMITED (07698770)
- Filing history for MAGNUM ACCESS SERVICES LIMITED (07698770)
- People for MAGNUM ACCESS SERVICES LIMITED (07698770)
- Charges for MAGNUM ACCESS SERVICES LIMITED (07698770)
- Insolvency for MAGNUM ACCESS SERVICES LIMITED (07698770)
- More for MAGNUM ACCESS SERVICES LIMITED (07698770)
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) |
---|---|---|---|
03 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2014 | |
17 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2013 | AD01 | Registered office address changed from Yardbrook Estate Stockwood Vale Keynsham Bristol BS31 3AL United Kingdom on 22 March 2013 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jul 2012 | AR01 |
Annual return made up to 8 July 2012 with full list of shareholders
Statement of capital on 2012-07-10
|
|
10 Jul 2012 | CH01 | Director's details changed for Mr. Steven Wayne Phillips on 10 July 2012 | |
17 Jan 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jul 2011 | NEWINC | Incorporation |