MAGENTA LABELLING LTD

Company Documents

DateDescription
31/05/1931 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/03/2019:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM INSIGHT HOUSE RIVERSIDE BUSINESS PARK, STONEY COMMON ROAD STANSTED ESSEX CM24 8PL

View Document

16/04/1816 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

16/04/1816 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1816 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

12/02/1612 February 2016 AUDITOR'S RESIGNATION

View Document

05/02/165 February 2016 AUDITOR'S RESIGNATION

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

24/04/1424 April 2014 AUDITOR'S RESIGNATION

View Document

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

03/11/113 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/113 November 2011 AUTH DIRS RE SECT 175 OF CA 14/10/2011

View Document

28/10/1128 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

11/01/1011 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/105 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INSIGHT NOMINEES LIMITED / 27/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DALE / 27/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 SECRETARY APPOINTED NATALIE DALE

View Document

08/10/098 October 2009 SECRETARY APPOINTED YVONNE DALE

View Document

08/04/098 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED D&W HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

07/11/087 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/064 August 2006 £ IC 10000/8500 21/07/06 £ SR 1500@1=1500

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/05/0527 May 2005 S366A DISP HOLDING AGM 07/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED MAGENTA LABELLING LIMITED CERTIFICATE ISSUED ON 13/11/03

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 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