MAXMAG PRECISION MAGNETS LIMITED

Company Documents

DateDescription
10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 1ST FLOOR 24 HIGH STREET WHITTLESFORD CAMBRIDGESHIRE CB22 4LT

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 35B ROSE STREET WOKINGHAM BERKSHIRE RG40 1XS

View Document

21/08/1921 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1921 August 2019 SPECIAL RESOLUTION TO WIND UP

View Document

21/08/1921 August 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

18/07/1918 July 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR HENRY MICHAEL STANLEY BOWYER / 27/07/2017

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY MICHAEL STANLEY BOWYER / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL STANLEY BOWYER / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / VANDA MARY BOWYER / 27/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MRS VANDA MARY BOWYER / 27/07/2017

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL STANLEY BOWYER / 01/05/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

01/08/141 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 52A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XG UNITED KINGDOM

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/122 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANDA MARY BOWYER / 28/07/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY GORDON WEST

View Document

19/08/0919 August 2009 SECRETARY APPOINTED HENRY MICHAEL STANLEY BOWYER

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY BOWYER / 28/07/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANDA BOWYER / 28/07/2009

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR GORDON WEST

View Document

03/09/073 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/09/073 September 2007 £ SR 15000@1 15/05/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0623 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

05/02/055 February 2005 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 COMPANY NAME CHANGED WHELAN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 06/01/04

View Document

23/10/0323 October 2003 S366A DISP HOLDING AGM 11/08/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: MARLBOROUGH HOUSE 7-9 CHURCH STREET SLOUGH BERKSHIRE SL1 1PT

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 NC INC ALREADY ADJUSTED 18/11/98

View Document

14/01/9914 January 1999 £ NC 10000/250000 18/11/98

View Document

26/11/9826 November 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF CF4 3JN

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 NC INC ALREADY ADJUSTED 11/09/98

View Document

16/09/9816 September 1998 £ NC 100/10000 11/07/

View Document

28/07/9828 July 1998 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