MAGNUM DOCSTORE LIMITED

Company Documents

DateDescription
06/12/166 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1620 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1613 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

13/09/1613 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

13/09/1613 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/09/169 September 2016 APPLICATION FOR STRIKING-OFF

View Document

27/10/1527 October 2015 SECOND FILING WITH MUD 25/04/15 FOR FORM AR01

View Document

23/09/1523 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

19/08/1519 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WELTON

View Document

09/06/149 June 2014 SAIL ADDRESS CREATED

View Document

09/06/149 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

09/05/149 May 2014 ADOPT ARTICLES 17/04/2014

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY MAUREEN CLOUGH

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOMERSLEY

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HARTLEY

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/04/1423 April 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
BRITANNIA WAY
GOOLE
NORTH HUMBERSIDE
DN14 6ES

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MS SARAH LESLEY WAUDBY

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

08/07/138 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

08/05/128 May 2012 AUDITOR'S RESIGNATION

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

03/05/113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

27/09/1027 September 2010 SECT 519

View Document

13/05/1013 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WELTON / 23/04/2010

View Document

02/01/102 January 2010 CHANGE OF NAME 29/10/2009

View Document

02/01/102 January 2010 COMPANY NAME CHANGED DENTIL ELEVEN LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

10/11/0910 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0910 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/11/0910 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED ROBIN NEIL WOMERSLEY

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR JOHN DAVID SMITH HARTLEY

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR LINDA EWEN

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EWEN

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/10/0922 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/10/0922 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/10/0912 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0913 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: UNIT 15 THE GRANGE INDUSTRIAL PARK RAWCLIFFE ROAD, GOOLE SOUTH HUMBERSIDE. DN14 6TY

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/01/049 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS; AMEND

View Document

06/08/026 August 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/08/02

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/05/9822 May 1998 � NC 30000/59900 27/04/98

View Document

22/05/9822 May 1998 NC INC ALREADY ADJUSTED 27/04/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 NC INC ALREADY ADJUSTED 26/11/97

View Document

19/12/9719 December 1997 � NC 100/30000 26/11/97

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

27/04/9127 April 1991 RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

08/04/918 April 1991 NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: G OFFICE CHANGED 31/07/89 CHANCERY HOUSE 143 HOLGATE RD YORKS Y02 4DF

View Document

25/04/8925 April 1989 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