MAGSTACK LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1214 September 2012 APPLICATION FOR STRIKING-OFF

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

03/04/123 April 2012 DIRECTOR APPOINTED JAMES MICHAEL HANDS

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR TOBY ROLPH

View Document

09/01/129 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NORTHCOTE

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 SAIL ADDRESS CHANGED FROM: 2ND FLOOR REGENT ARCADE STREET 19-25 ARGYLL STREET LONDON W1F 7TS

View Document

21/11/0921 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORTHCOTE / 12/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SELINA HOLLIDAY EMENY / 12/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT LATHAM / 12/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT DOUGLAS / 12/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBY ROLPH / 12/11/2009

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY APPOINTED SELINA HOLLIDAY EMENY

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY TOBY ROLPH

View Document

08/07/088 July 2008 DIRECTOR APPOINTED PAUL ROBERT LATHAM

View Document

08/07/088 July 2008 DIRECTOR APPOINTED STUART ROBERT DOUGLAS

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 211 STOCKWELL ROAD LONDON SW9 9SL

View Document

10/12/0710 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0710 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 AUDITOR'S RESIGNATION

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 RES AUD

View Document

24/12/0424 December 2004 AUD RES

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: G OFFICE CHANGED 16/01/02 SHEPHERDS BUSH EMPIRE SHEPHERDS BUSH GREEN LONDON W12 8TT

View Document

05/12/015 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACC. REF. DATE EXTENDED FROM 30/03/98 TO 30/09/98

View Document

10/04/9810 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: G OFFICE CHANGED 12/02/98 16 MANETTE STREET LONDON W1V 5LB

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 ADOPT MEM AND ARTS 30/01/98

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/02/9711 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/963 September 1996 ALTER MEM AND ARTS 09/07/96

View Document

13/07/9613 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/01/969 January 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/969 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/969 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995 AUDITOR'S RESIGNATION

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: G OFFICE CHANGED 13/11/95 211 STOCKWELL ROAD BRIXTON LONDON SW9

View Document

13/11/9513 November 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/03

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

09/07/949 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/02/9416 February 1994

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993

View Document

16/02/9316 February 1993

View Document

16/02/9316 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/02/9214 February 1992

View Document

14/02/9214 February 1992 01/01/00 AMEND

View Document

14/02/9214 February 1992 10/12/91 FULL LIST NOF

View Document

08/10/918 October 1991 ALTER MEM AND ARTS 13/09/91

View Document

02/09/912 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/05/9120 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: G OFFICE CHANGED 26/04/91 197-199 CITY ROAD LONDON EC1V 1JN

View Document

10/12/9010 December 1990 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