MAGIC MATTERS LIMITED

Company Documents

DateDescription
03/02/153 February 2015 STRUCK OFF AND DISSOLVED

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/10/1330 October 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DUGDALE / 08/07/2011

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUGDALE / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DUGDALE / 27/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH ALEXANDER COTTRILL / 25/06/2011

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

28/10/1028 October 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM
11A VANSITTART ESTATE
WINDSOR
BERKSHIRE
SL4 1SE

View Document

24/09/0924 September 2009 SECRETARY'S CHANGE OF PARTICULARS / HUGH COTTRILL / 27/03/2009

View Document

18/09/0918 September 2009 GBP NC 100/1000
03/09/09

View Document

18/09/0918 September 2009 NC INC ALREADY ADJUSTED
03/09/2009

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED WILLIAM JOHN DUGDALE

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 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