MAGDALEN SOFTWARE LIMITED

Company Documents

DateDescription
08/01/148 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/12/1311 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/12/1223 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/11/1128 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHNSTON / 05/12/2009

View Document

05/12/095 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

17/02/0917 February 2009 RETURN MADE UP TO 25/10/08; NO CHANGE OF MEMBERS

View Document

21/11/0821 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

27/03/0627 March 2006 S252 DISP LAYING ACC 03/03/06

View Document

27/03/0627 March 2006 S366A DISP HOLDING AGM 03/03/06

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 05/04/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

31/07/0031 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: G OFFICE CHANGED 31/07/00 THE LODGE CHAPEL HILL BASINGSTOKE HAMPSHIRE RG21 5TB

View Document

31/07/0031 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: G OFFICE CHANGED 30/09/98 54 COATES CLOSE BRIGHTON HILL BASINGSTOKE HAMPSHIRE RG22 4EF

View Document

30/09/9830 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: G OFFICE CHANGED 15/01/96 54 COATES CLOSE BRIGHTON HILL BASINGSTOKE RG22 4EF

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: G OFFICE CHANGED 12/01/96 22 LINDEN AVENUE FAREFIELD AVENUE STEYNES MIDDLESEX TW18 4AS

View Document

12/01/9612 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9520 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: G OFFICE CHANGED 20/11/95 31-33 BONDWAY LONDON SW8 1SJ

View Document

25/10/9525 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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