MAGIC TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1320 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 APPLICATION FOR STRIKING-OFF

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HENDERSON

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM GORDON HOUSE 15 GORDON ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1GL UNITED KINGDOM

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR STEVEN JAMES WATKINS

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR MARK KEVIN HENDERSON

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR SIMON DAVID MAUDE

View Document

19/04/1219 April 2012 COMPANY NAME CHANGED PEPPERWORK LIMITED CERTIFICATE ISSUED ON 19/04/12

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR MICHAEL VINCENT

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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