ALLEN MAGID LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/04/1429 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2014

View Document

29/04/1429 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
CUMBERLAND HOUSE 24-28 BAXTER AVENUE
SOUTHEND-ON-SEA
SS2 6HZ
UNITED KINGDOM

View Document

14/05/1314 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/1314 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/05/1314 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/05/124 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/118 July 2011 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company