MAGNA MAX LIMITED

Company Documents

DateDescription
26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ILIYA DAMYANOV

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR DIMITAR MITREV

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGI MOLEV

View Document

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

View Accounts

13/01/1513 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR ATANAS DAMYANOV

View Document

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR DIMITAR MITREV

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR GEORGI MOLEV

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR ILIYA DAMYANOV

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
407 BRITANNIA HOUSE
11 GLENTHORNE ROAD
LONDON
W6 0LH
UNITED KINGDOM

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR BEYNUR BEKTASH

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
C/O UNIT G03
RIVERBANK HOUSE PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD
UNITED KINGDOM

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIKOLA NEDELCHEV

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR BEYNUR YAKUB BEKTASH

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR EMIL ANGELOV

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR NIKOLA MIHAYLOV NEDELCHEV

View Document

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

View Accounts

14/02/1314 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR EMIL DIMITROV ANGELOV

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR RAYNA MCMAHON

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
195 B
BRONDESBURY PARK
LONDON
NW2 5JN
UNITED KINGDOM

View Document

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

16/02/1216 February 2012 DIRECTOR APPOINTED MS RAYNA MCMAHON

View Document

16/02/1216 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM
G03 RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD
UNITED KINGDOM

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR KRASIMIR IVANOV

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

19/12/1019 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

26/04/1026 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, SECRETARY MEDIA STATION LTD

View Document

01/05/091 May 2009 SECRETARY APPOINTED MEDIA STATION LTD

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: 28 ABERCORN ROAD LONDON NW7 1JE UNITED KINGDOM

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED EUGENIY ANASTASOV

View Document

30/04/0930 April 2009 SECRETARY RESIGNED YUMGYUL YALAMA

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MR KRASIMIR IVANOV

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S PARTICULARS EUGENIY ANASTASOV

View Document

30/03/0930 March 2009 DIRECTOR RESIGNED GEORGI GEORGIEV

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: RIVERBANK HOUSE PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

30/03/0930 March 2009 SECRETARY'S PARTICULARS YUMGYUL YALAMA

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR EUGENIY ANASTASOV

View Document

09/02/099 February 2009 SECRETARY'S PARTICULARS YUMGYUL YALAMA

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: MEDIA STATION LTD RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/05/0314 May 2003 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