MAGICSTAND LIMITED

Company Documents

DateDescription
22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / HUGH GRAINGER WILLIAMS / 02/11/2011

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 07/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER

View Document

26/02/1026 February 2010 SECRETARY APPOINTED HUGH GRAINGER WILLIAMS

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS / 01/09/2008

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/09/2008

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/03/0923 March 2009 ENTER GUARANTEE AND INDEMNITY 06/03/2009

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WALSH

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM:
3RD FLOOR
10 CHARTERHOUSE SQUARE
LONDON
EC1M 6LQ

View Document

24/05/0624 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM:
41 CHALTON STREET
LONDON
NW1 1JD

View Document

31/03/0531 March 2005 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