MAGMA LINE LIMITED

Company Documents

DateDescription
15/08/2415 August 2024 Final Gazette dissolved following liquidation

View Document

15/05/2415 May 2024 Notice of final account prior to dissolution

View Document

28/09/2328 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-28

View Document

19/05/2319 May 2023 Progress report in a winding up by the court

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE PFISTER

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 4 ROLLESBY WAY LONDON SE28 8LR ENGLAND

View Document

15/05/1915 May 2019 CESSATION OF LUKE ALLEN PFISTER AS A PSC

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAIBHID GRAY

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR DAIBHID GRAY

View Document

22/03/1922 March 2019 ORDER OF COURT TO WIND UP

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAIBHID GRAY

View Document

28/01/1928 January 2019 CESSATION OF DAIBHID GRAY AS A PSC

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALLEN PFISTER

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR LUKE ALLEN PFISTER

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED DSG ELECTRICAL LTD CERTIFICATE ISSUED ON 28/01/19

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH ENGLAND

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 13B FOXBOURNE ROAD LONDON SW17 8EN ENGLAND

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAIBHID GRAY / 31/07/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 4TH FLOOR, JOYNES HOUSE NEW ROAD GRAVESEND KENT DA11 0AT UNITED KINGDOM

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAIBHID GRAY / 19/09/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 23 WOLSEY ROAD ISLINGTON LONDON N1 4QG

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY MOIRA GRAY

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 60 COPENHAGEN STREET ISLINGTON LONDON N1 0JW

View Document

27/11/1327 November 2013 DISS40 (DISS40(SOAD))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 60 COPENHAGEN STREET LONDON N1 0JW ENGLAND

View Document

21/11/1321 November 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/10/1218 October 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

25/11/1125 November 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAIBHID SEAN GRAY / 27/07/2010

View Document

16/01/1116 January 2011 Annual return made up to 27 July 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 41 SIMPSON HOUSE 2 COURTHOUSE LANE LONDON MIDDLESEX N16 7YA

View Document

16/09/1016 September 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 27 July 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAIBHID SEAN GRAY / 27/07/2009

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 122 WIDDENHAM RD LONDON N7 9SQ

View Document

02/07/092 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 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