MAGNA PRINT & PRODUCTION LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

21/07/0921 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 19 FLORAL FARM CANFORD MAGNA WIMBORNE DORSET BH21 3AT

View Document

04/02/094 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM: VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BX

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/02/964 February 1996

View Document

04/02/964 February 1996 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 SECRETARY RESIGNED

View Document

06/07/956 July 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/10/946 October 1994

View Document

06/10/946 October 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/06/9324 June 1993

View Document

24/06/9324 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/04/9328 April 1993 AUDITOR'S RESIGNATION

View Document

17/08/9217 August 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/06/9128 June 1991 Resolutions

View Document

28/06/9128 June 1991 £ NC 100/1000 07/06/91

View Document

28/06/9128 June 1991

View Document

28/06/9128 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/91

View Document

28/06/9128 June 1991 Resolutions

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED STEELRAY NO. 40 LIMITED CERTIFICATE ISSUED ON 17/06/91

View Document

05/06/915 June 1991 Incorporation

View Document

05/06/915 June 1991 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