MAGPIE MANAGEMENT LIMITED

Company Documents

DateDescription
13/01/1113 January 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000037

View Document

26/10/1026 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/01/1019 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH STONE

View Document

21/01/0921 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/07/0811 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNNE HURLEY / 20/06/2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/06/0717 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: G OFFICE CHANGED 10/04/06 5 PARRS HEAD MEWS ROCHESTER KENT ME1 1NP

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: G OFFICE CHANGED 19/04/05 116 HIGH STREET ROCHESTER KENT ME1 1JT

View Document

13/10/0413 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: G OFFICE CHANGED 25/01/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0224 October 2002 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