MAGNET APPLICATIONS GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Robert John Bunting as a director on 2025-06-17

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Termination of appointment of Yvonne Mills as a secretary on 2023-08-31

View Document

07/08/237 August 2023 Termination of appointment of Simon Adrian Ayling as a director on 2023-08-04

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Mr Robert John Bunting Jr as a director on 2023-06-23

View Document

05/07/235 July 2023 Appointment of Mr Adrian Grant Coleman as a director on 2023-06-23

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Termination of appointment of Sarah Gilling as a secretary on 2021-10-07

View Document

07/10/217 October 2021 Appointment of Mrs Yvonne Mills as a secretary on 2021-10-07

View Document

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT WEBB

View Document

31/07/1831 July 2018 SECRETARY APPOINTED MRS SARAH GILLING

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/10/1715 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR WEBB / 31/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR SIMON ADRIAN AYLING

View Document

23/04/1323 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MR ROBERT ARTHUR WEBB

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT TURNER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/05/1214 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 ADOPT ARTICLES 21/12/2011

View Document

28/12/1128 December 2011 ALTER ARTICLES 12/12/2011

View Document

23/12/1123 December 2011 REDUCE ISSUED CAPITAL 21/12/2011

View Document

23/12/1123 December 2011 23/12/11 STATEMENT OF CAPITAL GBP 1

View Document

23/12/1123 December 2011 SOLVENCY STATEMENT DATED 21/12/11

View Document

23/12/1123 December 2011 STATEMENT BY DIRECTORS

View Document

14/12/1114 December 2011 ADOPT ARTICLES 03/03/2006

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNER

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BUNTING / 17/11/2011

View Document

18/04/1118 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR LARRY CRAWFORD

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR LARRY LEE CRAWFORD

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRYAN TURNER / 03/02/2011

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR ROBERT BRYAN TURNER

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DONAGHUE

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DANES

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANES

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MR ROBERT BRYAN TURNER

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN DANES / 27/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAY BUNTING / 27/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS DONAGHUE / 27/03/2010

View Document

22/12/0922 December 2009 SECTION 519

View Document

04/12/094 December 2009 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

26/11/0926 November 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD STEFF

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BELL

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM SMITH

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MILLER

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CARR

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED DOUGLAS DONAGHUE

View Document

27/08/0827 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 GBP SR 1@1

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED ROBERT JAY BUNTING

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED DAVID GLENN CARR

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 1 NORTH BRIDGE ROAD, BERKHAMSTED, HERTFORDSHIRE HP4 1EH

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/11/066 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 £ IC 335035/275036 15/06/06 £ SR 59999@1=59999

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/067 July 2006 NC DEC ALREADY ADJUSTED 03/03/06

View Document

07/07/067 July 2006 £ NC 701149/770150 03/03

View Document

07/07/067 July 2006 NC INC ALREADY ADJUSTED 03/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/05/069 May 2006 £ IC 266035/255001 03/03/06 £ SR 11034@1=11034

View Document

09/05/069 May 2006 £ IC 641149/266035 03/03/06 £ SR 375114@1=375114

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

21/08/0421 August 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/08/0421 August 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/08/0421 August 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/08/0412 August 2004 £ IC 701149/641149 21/07/04 £ SR 60000@1=60000

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 AGREEMENT TO COINCIDE WITH 169

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 AUDITOR'S RESIGNATION

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 VARYING SHARE RIGHTS AND NAMES 20/11/00

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NC INC ALREADY ADJUSTED 20/11/00

View Document

24/11/0024 November 2000 ADOPT ARTICLES 20/11/00

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 10 FOSTER LANE, LONDON, EC2V 6HR

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 COMPANY NAME CHANGED M M & S (2633) LIMITED CERTIFICATE ISSUED ON 11/09/00

View Document

27/03/0027 March 2000 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