MAGZ TRADING LTD

Company Documents

DateDescription
30/10/1230 October 2012 STRUCK OFF AND DISSOLVED

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM APEX HOUSE PRESTON NEW ROAD BLACKBURN LANCASHIRE BB2 6AE UNITED KINGDOM

View Document

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR UMIT KILIC

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MR HASNAIN RAZA

View Document

15/01/1015 January 2010 SECRETARY APPOINTED MR HASNAIN RAZA

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM UNIT 11, APEX HOUSE 47 PRESTON NEW ROAD BLACKBURN LANCASHIRE BB2 6AE

View Document

19/09/0919 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / UMIT KILIC / 01/09/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0920 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 DISS40 (DISS40(SOAD))

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY FIRHAN JAVAID

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY'S CHANGE OF PARTICULARS / FIRHAN JAVAID / 01/04/2008

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR UMIT KILIC

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR AKHTER ALI

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: FOURTH FLOOR, WALJAN MILL TOAD LANE ROCHDALE LANCASHIRE OL12 0NG

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 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