MAGNUM GROUP LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/07/242 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/07/2311 July 2023 Liquidators' statement of receipts and payments to 2023-05-02

View Document

09/05/229 May 2022 Registered office address changed from Head Office Aston Down Business Park Aston Down Minchinhampton Stroud Gloucestershire GL6 8GA United Kingdom to Staverton Court Staverton Cheltenham GL51 0UX on 2022-05-09

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Statement of affairs

View Document

09/05/229 May 2022 Appointment of a voluntary liquidator

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 SAIL ADDRESS CHANGED FROM: 20 MARKET PLACE WHITCHURCH ROAD BRISTOL BS13 7RW ENGLAND

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 SAIL ADDRESS CHANGED FROM: 20 MARKET PLACE TETBURY GL8 8DD ENGLAND

View Document

04/09/174 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB REG PSC

View Document

01/09/171 September 2017 SAIL ADDRESS CREATED

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM HEAD OFFICE CIRENCESTER ROAD TETBURY GLOUCESTERSHIRE GL8 8SA

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037127840002

View Document

11/03/1511 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/03/1415 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

15/03/1415 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/03/135 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

13/07/1213 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM AUTONUMIS LTD CIRENCESTER ROAD TETBURY GLOUCESTERSHIRE GL8 8SA

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/03/112 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/03/109 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HENRY SEYMOUR / 24/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT COLE / 24/02/2010

View Document

20/01/1020 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEYMOUR / 15/02/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 AUDITOR'S RESIGNATION

View Document

19/08/0819 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0720 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0318 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 COMPANY NAME CHANGED LAWGRA (NO.526) LIMITED CERTIFICATE ISSUED ON 27/05/99

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 190 STRAND LONDON WC2R 1JN

View Document

10/05/9910 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 S-DIV 17/03/99

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 VARYING SHARE RIGHTS AND NAMES 17/03/99

View Document

12/02/9912 February 1999 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