MAGMA ENTERTAINMENT LIMITED

Company Documents

DateDescription
04/06/144 June 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
7 MANSEL STREET
SWANSEA
WEST GLAMORGAN
SA1 5SF
UNITED KINGDOM

View Document

17/01/1417 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

17/01/1417 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/01/1417 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/1310 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

08/09/118 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

15/10/1015 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/12/0917 December 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/12/0917 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

08/12/098 December 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BEYNON

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ALISTAIR PARKER

View Document

14/08/0814 August 2008 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