MAGIC OF THE ORIENT LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1314 August 2013 APPLICATION FOR STRIKING-OFF

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 30/04/13 STATEMENT OF CAPITAL GBP 1

View Document

26/04/1326 April 2013 SOLVENCY STATEMENT DATED 08/04/13

View Document

26/04/1326 April 2013 STATEMENT BY DIRECTORS

View Document

26/04/1326 April 2013 REDUCE ISSUED CAPITAL 08/04/2013

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ROGER PRIOR / 13/12/2012

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRAYNOR

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED COLIN JAMES PARSELLE

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR MATHEW ROGER PRIOR

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN SIMKINS

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGRAYNOR / 13/02/2009

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED DAVID MCGRAYNOR

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN HILL

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 FIRST CHOICE HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 9GX

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05

View Document

01/09/051 September 2005 S366A DISP HOLDING AGM 02/08/05

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: G OFFICE CHANGED 13/04/05 2 KINGSLAND COURT THREE BRIDGES ROAD CRAWLEY WEST SUSSEX. RH10 1HL

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9821 October 1998 � NC 30000/50000 14/10/98

View Document

21/10/9821 October 1998 ADOPT MEM AND ARTS 14/10/98

View Document

21/10/9821 October 1998 NC INC ALREADY ADJUSTED 14/10/98

View Document

21/10/9821 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/10/98

View Document

21/10/9821 October 1998 CAP �20000 14/10/98

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/11/9711 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/11/967 November 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/07/9611 July 1996

View Document

11/07/9611 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/11/949 November 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/11/9311 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/11/9211 November 1992

View Document

11/11/9211 November 1992 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM: G OFFICE CHANGED 10/09/92 418A LONDON HOUSE 19 OLD COURT PLACE LONDON W8 4PF

View Document

20/11/9120 November 1991 08/11/91 NO MEM CHANGE NOF

View Document

20/11/9120 November 1991

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91 FROM: G OFFICE CHANGED 27/09/91 418A LONDON HOUSE 26-40 KENSINGTON HIGH STREET LONDON W8 4PF

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 RETURN MADE UP TO 09/10/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/02/8812 February 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: G OFFICE CHANGED 12/01/88 32 QUEEN ANNE STREET LONDON W1M 9LB

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