MAGENTA CONSTRUCTION LTD
Company Documents
| Date | Description |
|---|---|
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM ASHFIELD BUCCLEUCH GARDENS ST BOSWELLS ROXBURGHSHIRE TD6 0ES |
| 30/07/1430 July 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
| 30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM ORCHARD HOUSE HUNTSHAW EARLSTON BERWICKSHIRE TD4 6AF UNITED KINGDOM |
| 29/07/1429 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / POOEE PITMAN / 29/07/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 01/06/131 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 12/06/1212 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 11/06/1111 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
| 21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER DALE PITMAN / 15/05/2010 |
| 17/05/1017 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
| 02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
| 27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
| 12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 04/06/074 June 2007 | SECRETARY'S PARTICULARS CHANGED |
| 04/06/074 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
| 10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 08/06/068 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
| 04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 28/06/0528 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
| 04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 24/05/0424 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
| 19/04/0419 April 2004 | REGISTERED OFFICE CHANGED ON 19/04/04 FROM: G OFFICE CHANGED 19/04/04 STONEY POOL HOUSE, STONEY POOL POULTON CIRENCESTER GL7 5RL |
| 04/03/044 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
| 03/06/033 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
| 15/05/0215 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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