MAGNUM ENGINES LIMITED

Company Documents

DateDescription
06/10/106 October 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000002

View Document

05/10/105 October 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000002

View Document

29/06/1029 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

30/05/0930 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: GISTERED OFFICE CHANGED ON 09/05/2008 FROM 38 BANBURY ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0GA

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED DAMIAN DOOLE

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 SUITE 6, PINE COURT 36 GERVIS ROAD BOURNEMOUTH BH1 3DH

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

11/03/0311 March 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