MAGICAL WIZARD

Company Documents

DateDescription
25/07/1425 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/07/0929 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM
3RD FLOOR, TIOM, CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NG7 6NX

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM
3RD FLOOR, TIOM, CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NG7 6NX

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM:
3RD FLOOR TIOM CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NG7 6NX

View Document

20/07/0720 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM:
3RD FLOOR TIOM CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NG7 6NX

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM:
FOXHALL LODGE, GREGORY BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 6LH

View Document

27/08/0227 August 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/08/0227 August 2002 NC DEC ALREADY ADJUSTED 16/08/02

View Document

27/08/0227 August 2002 ￯﾿ᄑ NC 2100/1100
16/08/02

View Document

27/08/0227 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

17/07/0217 July 2002 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