MAGIC POINT LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE

View Document

24/11/1424 November 2014 DISS REQUEST WITHDRAWN

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1415 August 2014 APPLICATION FOR STRIKING-OFF

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

15/10/1315 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 3 NORTH PARADE ABERYSTWYTH DYFED SY23 2JH

View Document

29/10/1029 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE JONES / 01/01/2010

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

23/02/1023 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/10/0814 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLYNDWR JENKINS / 31/08/2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/09/0020 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

11/09/9511 September 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

03/03/943 March 1994 NEW SECRETARY APPOINTED

View Document

19/02/9419 February 1994 S252 DISP LAYING ACC 25/01/94

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/934 October 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/09/9221 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

26/11/9126 November 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: G OFFICE CHANGED 23/04/91 MAESAFALLEN LLANBADARN ABERYSTWYTH DYFED

View Document

04/10/904 October 1990 ALTER MEM AND ARTS 20/09/90

View Document

04/10/904 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/904 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: G OFFICE CHANGED 04/10/90 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

08/08/908 August 1990 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