MAGIC ANDY DAVIS LIMITED

Company Documents

DateDescription
16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/133 April 2013 APPLICATION FOR STRIKING-OFF

View Document

02/06/122 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY DAVIS / 13/02/2012

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 7 GREEN LANE ASHFORD KENT TN23 5YE

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE GALVIN

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY DAVIS / 19/03/2010

View Document

20/01/1120 January 2011 Annual return made up to 20 March 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/1017 February 2010 Annual return made up to 20 March 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY DAVIS / 29/05/2009

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE GALVIN / 29/05/2009

View Document

12/02/1012 February 2010 RES02

View Document

11/02/1011 February 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

03/11/093 November 2009 STRUCK OFF AND DISSOLVED

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM, POND COTTAGE HORN ASH LANE, SHADOXHURST, ASHFORD, KENT, TN26 1HX

View Document

17/06/0817 June 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM, POND COTTAGE, HORN ASH LANE, SHADOXHURST, ASHFORD, TN26 1HX

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDY DAVIS / 15/04/2007

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 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