MAGIC LAMP TRADING LTD

Company Documents

DateDescription
15/08/1415 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

18/08/1318 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
40 WESTFIELD ROAD
BACKWELL
BS48 3NF
UNITED KINGDOM

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
C/O MRS AMY BUXTON-SMITH
3 STOCKMEAD
LANGFORD
BRISTOL
BS40 5JD
UNITED KINGDOM

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/09/1211 September 2012 COMPANY NAME CHANGED OMNITRIX LTD
CERTIFICATE ISSUED ON 11/09/12

View Document

11/09/1211 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY LOUISE BUXTON-SMITH / 07/02/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/11/115 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUXTON-SMITH

View Document

05/11/115 November 2011 DIRECTOR APPOINTED MR SHAUN DAVID BUXTON-SMITH

View Document

05/11/115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE BUXTON-SMITH / 05/11/2011

View Document

17/02/1117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 42 FOLVILLE RISE, BRAUNSTONE LEICESTER LEICESTERSHIRE LE3 1EE

View Document

18/02/1018 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE BUXTON-SMITH / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DUNCAN BUXTON-SMITH / 18/02/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 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