MAGNUS NILSELID LIMITED

Company Documents

DateDescription
19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/10/1324 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS NILSELID / 01/01/2009

View Document

06/02/096 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR NIKLAS NILSSON

View Document

24/12/0824 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/12/083 December 2008 COMPANY NAME CHANGED CAPAX INDUSTRIAL PC SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/12/08

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0313 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: G OFFICE CHANGED 07/01/03 29 ABINGDON ROAD LONDON W8 6AH

View Document

04/07/024 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/03/018 March 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/09/9723 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/11/9627 November 1996 S252 DISP LAYING ACC 13/11/96

View Document

27/11/9627 November 1996 S366A DISP HOLDING AGM 13/11/96

View Document

27/11/9627 November 1996 S386 DISP APP AUDS 13/11/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 NEW SECRETARY APPOINTED

View Document

15/06/9515 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 SECRETARY RESIGNED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

01/06/951 June 1995 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