MAGIC PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/11/1319 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/11/1124 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ANDREW DUNCAN / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/08/091 August 2009 CURREXT FROM 30/11/2009 TO 05/04/2010

View Document

15/12/0815 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: G OFFICE CHANGED 20/01/06 SOUTHGATE HOUSE, 27 SOUTHGATE STREET, WINCHESTER HAMPSHIRE SO23 9EB

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 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