J A MAGSON LIMITED

Company Documents

DateDescription
09/11/119 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/08/119 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

09/08/119 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011:LIQ. CASE NO.2

View Document

11/05/1111 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011:LIQ. CASE NO.2

View Document

02/11/102 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010:LIQ. CASE NO.2

View Document

16/10/0916 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009083

View Document

16/10/0916 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2009:LIQ. CASE NO.1

View Document

29/06/0929 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2009:LIQ. CASE NO.1

View Document

28/05/0928 May 2009 DIRECTOR RESIGNED ALAN GAYNOR

View Document

18/02/0918 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/01/0923 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/08 FROM: ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW

View Document

08/12/088 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009530,00009083

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: KETTLESTRING LANE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XF

View Document

05/08/085 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR RESIGNED IAN MAGSON

View Document

17/12/0717 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/09/06

View Document

10/03/0610 March 2006 AUDITOR'S RESIGNATION

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: AUDAX ROAD NORTH YORK TRADING ESTATE CLIFTON MOOR GATE YORK YO30 4GS

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/0317 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/0318 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98

View Document

08/09/978 September 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/06/97

View Document

03/09/973 September 1997 � NC 10000/510000 16/06/97

View Document

03/09/973 September 1997 ALTER MEM AND ARTS 16/06/97

View Document

03/09/973 September 1997 ADOPT MEM AND ARTS 16/06/97

View Document

03/09/973 September 1997 NC INC ALREADY ADJUSTED 16/06/97

View Document

03/09/973 September 1997 � NC 510000/540000 16/06

View Document

13/07/9713 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

11/08/9611 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

05/08/945 August 1994

View Document

05/08/945 August 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

01/05/931 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/08/924 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992

View Document

29/07/9129 July 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90

View Document

29/07/9129 July 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991

View Document

18/07/9118 July 1991 AUDITOR'S RESIGNATION

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: G OFFICE CHANGED 06/09/90 C/O J.A. MAGSON LTD., LEEMAN ROAD, YORK. YO2 4XG

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

27/10/8927 October 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 DIV

View Document

20/10/8820 October 1988 SUBDIVISION 14/09/88

View Document

15/10/8715 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/8718 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 RETURN MADE UP TO 25/05/87; NO CHANGE OF MEMBERS

View Document

17/11/5917 November 1959 CERTIFICATE OF INCORPORATION

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