MAGNUS CONSULTANTS LIMITED

Company Documents

DateDescription
15/02/1215 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1115 November 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

21/03/0821 March 2008 COURT ORDER INSOLVENCY:C/O REMOVAL OF LIQUIDATOR

View Document

17/05/0417 May 2004 APPOINTMENT OF LIQUIDATOR

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

09/06/009 June 2000 APPOINTMENT OF LIQUIDATOR

View Document

07/07/947 July 1994 CERT BY ACCOUNTANT OF COURT OF RELEASE OF LIQ'R

View Document

17/01/9417 January 1994 APPOINTMENT OF LIQUIDATOR

View Document

17/01/9417 January 1994 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/01/9417 January 1994 STATEMENT OF AFFAIRS

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: 9 KINGSLEY PLACE HIGHGATE LONDON N6 5EA

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 27/01/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 RETURN MADE UP TO 27/01/90; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/03/8928 March 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

14/05/8614 May 1986 CERTIFICATE OF INCORPORATION

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