MAGNUS INVENTION MANAGEMENT LTD

Company Documents

DateDescription
29/05/2529 May 2025 Liquidators' statement of receipts and payments to 2025-03-09

View Document

15/05/2415 May 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

20/05/2220 May 2022 Removal of liquidator by court order

View Document

18/05/2218 May 2022 Appointment of a voluntary liquidator

View Document

13/05/2213 May 2022 Liquidators' statement of receipts and payments to 2022-03-09

View Document

11/06/1911 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2019:LIQ. CASE NO.1

View Document

26/05/1826 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2018:LIQ. CASE NO.1

View Document

27/04/1727 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

30/03/1730 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/03/1730 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

20/10/1620 October 2016 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE SARA ROBINSON / 19/10/2016

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/10/1516 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR JAMES ALEXANDER STEVENS

View Document

23/02/1523 February 2015 SECRETARY APPOINTED GABRIELLE SARA ROBINSON

View Document

29/10/1429 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 ADOPT ARTICLES 11/11/2013

View Document

07/10/147 October 2014 11/11/13 STATEMENT OF CAPITAL GBP 400

View Document

16/08/1416 August 2014 REGISTERED OFFICE CHANGED ON 16/08/2014 FROM 39 GLASSLYN ROAD LONDON N8 8RJ

View Document

16/08/1416 August 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR LARISA ANDREEVA

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED DR DAVID ANDREW CAMPBELL

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR STEPHEN DERRICK SCOTT

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL WATTS

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY ABIGAIL WATTS

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 20/09/13 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL WATTS / 17/10/2012

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL WATTS / 17/10/2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL WATTS / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LARISA ANDREEVA / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MADS ASPREM / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN FRANCIS MARTIN / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 8/11 ST JOHN'S LANE LONDON EC1M 4BF

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MADS ASPREM

View Document

21/11/0821 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN / 18/06/2008

View Document

17/10/0717 October 2007 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