MAGNETIC CONSULTING LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/139 October 2013 APPLICATION FOR STRIKING-OFF

View Document

01/09/131 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/02/131 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 21 CAMBRIDGE PARK COURT CAMBRIDGE PARK TWICKENHAM MIDDLESEX TW1 2JN

View Document

05/05/115 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

26/08/1026 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

02/05/102 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MURPHY / 20/04/2010

View Document

13/01/1013 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/09 FROM: GISTERED OFFICE CHANGED ON 05/09/2009 FROM 20 GLAMIS CLOSE OAKLEY BASINGSTOKE HAMPSHIRE RG23 7NQ

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MURPHY / 20/05/2009

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/08 FROM: GISTERED OFFICE CHANGED ON 12/12/2008 FROM 24 RIVERMEAD UXBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 2LR

View Document

21/11/0821 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA BRAVINGTON

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

19/08/0719 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: G OFFICE CHANGED 26/07/07 1ST CONTACT ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

06/07/076 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED MENDARI BUSINESS SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 21/06/06

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: G OFFICE CHANGED 23/05/06 CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

20/04/0620 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0620 April 2006 Incorporation

View Document


More Company Information