MAGNUS & WARREN

Company Documents

DateDescription
22/04/1022 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1022 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2010

View Document

22/01/1022 January 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/01/1012 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2010

View Document

31/07/0931 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2009

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTS AL1 3SE UK

View Document

15/07/0815 July 2008 DECLARATION OF SOLVENCY

View Document

15/07/0815 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/0815 July 2008 SPECIAL RESOLUTION TO WIND UP

View Document

12/06/0812 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM UNIT 1-2 WELLESLEY COURT APSLEY WAY LONDON NW2 7HF

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MAGNUS / 12/06/2008

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MAGNUS / 12/06/2008

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED MAGNUS / 12/06/2008

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 26 HEWITT STREET LONDON EC2A 3NL

View Document

24/06/9924 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995

View Document

05/06/955 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994

View Document

06/06/936 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993

View Document

24/03/9324 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/914 July 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91

View Document

04/07/914 July 1991

View Document

10/08/9010 August 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/8923 February 1989 ALTER MEM AND ARTS 130289

View Document

13/02/8913 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

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