MAGMA AUTOMOTIVE LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
15 STRATTON STREET
MAYFAIR
LONDON
W1J 8LQ

View Document

12/02/1412 February 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
4 TH FLOOR HARTWELL HOUSE 55-61 VICTORIA STREET
BRISTOL
BS1 6AD

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR KEITH HAWES

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR MICHAEL BONNER

View Document

13/12/1213 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

19/03/1219 March 2012 CURRSHO FROM 30/11/2012 TO 30/06/2012

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

09/12/119 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEACH / 01/11/2011

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

15/12/1015 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

19/12/0919 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

28/12/0828 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEACH / 01/12/2008

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM
C/O BAKER TILLY ACCOUNTANTS
1 GEORGES SQUARE
BATH STREET
BRISTOL
BS1 6BP

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 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