MAGIC4 LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1013 December 2010 APPLICATION FOR STRIKING-OFF

View Document

10/12/1010 December 2010 10/12/10 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1017 November 2010 REDUCE ISSUED CAPITAL 24/09/2010

View Document

17/11/1017 November 2010 SOLVENCY STATEMENT DATED 24/09/10

View Document

17/11/1017 November 2010 STATEMENT BY DIRECTORS

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MICHELLE RENEE PHILPOT

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED NIALL MCGINN

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RUSHFORTH

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RENTON

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILNES RENTON / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KENT RUSHFORTH / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KENT RUSHFORTH / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILNES RENTON / 01/10/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/06/094 June 2009 DIRECTOR APPOINTED DAVID MILNES RENTON

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MITCHELL

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY LI

View Document

04/11/084 November 2008 DIRECTOR APPOINTED WILLIAM HOYLE MITCHELL

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED ELIZABETH KENT RUSHFORTH

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR RAVINDER GREWAL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/071 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 COMPANY NAME CHANGED OPENWAVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/07/05

View Document

08/06/058 June 2005

View Document

08/06/058 June 2005 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS; AMEND

View Document

26/05/0526 May 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

25/05/0525 May 2005

View Document

02/09/042 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/042 September 2004

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: CHADWICK HOUSE BIRCHWOOD PARK, WARRINGTON CHESHIRE WA3 6AE

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0413 August 2004 Resolutions

View Document

13/08/0413 August 2004 Auditor's resignation

View Document

13/08/0413 August 2004 AUDITOR'S RESIGNATION

View Document

13/08/0413 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 COMPANY NAME CHANGED MAGIC4 LIMITED CERTIFICATE ISSUED ON 03/08/04

View Document

17/04/0417 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/035 November 2003 NC INC ALREADY ADJUSTED 31/10/03

View Document

05/11/035 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ARTICLES OF ASSOCIATION

View Document

08/06/038 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/036 May 2003 NC INC ALREADY ADJUSTED 25/04/03

View Document

06/05/036 May 2003 ARTICLES OF ASSOCIATION

View Document

06/05/036 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0317 March 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

24/01/0324 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0324 January 2003 ARTICLES OF ASSOCIATION

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6AE

View Document

26/10/0226 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/04/022 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0227 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 AUDITOR'S RESIGNATION

View Document

08/11/008 November 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/08/00

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 ADOPT ARTICLES 13/09/00

View Document

30/10/0030 October 2000 VARYING SHARE RIGHTS AND NAMES 13/09/00

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 NC INC ALREADY ADJUSTED 13/09/00

View Document

05/10/005 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/002 October 2000 COMPANY NAME CHANGED MAGIC4.COM LTD CERTIFICATE ISSUED ON 03/10/00

View Document

26/09/0026 September 2000 S-DIV 07/09/00

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 420-430 LONDON ROAD CROYDON SURREY CR0 9YB

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 420-430 LONDON ROAD CROYDON SURREY CR9 3QR

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 420-430 LONDON ROAD CROYDON SURREY CR0 9YB

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

04/02/004 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/004 February 2000 Incorporation

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