THE ADMAGIC GROUP LIMITED

Company Documents

DateDescription
11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 19/11/2012

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 SECRETARY APPOINTED MRS JANE LI

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ZILLIG

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
29 CLERKENWELL ROAD
LONDON
EC1M 5TA

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR RICHARD STANLEY COWARD

View Document

04/09/144 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ZILLIG / 25/08/2014

View Document

04/09/144 September 2014 DIRECTOR APPOINTED ANDREA LATTIMORE

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR STEPHEN JAMES FAULKNER

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

27/01/1427 January 2014 CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED PETER DAVID ZILLIG

View Document

01/07/131 July 2013 DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH

View Document

01/02/131 February 2013 SECRETARY APPOINTED WILLIAM GRANT DUNCAN

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED STUART DUDLEY TROOD

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED CONOR JAMES DAVEY

View Document

14/11/1214 November 2012 DORMANT ACCOUNTS AGREED 09/11/2012

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/10/1230 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PREVEXT FROM 31/12/2007 TO 31/01/2008

View Document

08/05/088 May 2008 SECRETARY APPOINTED RICHARD MORPETH JAMESON

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY MOIRA MILLER

View Document

13/02/0813 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0813 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0813 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/02/0721 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM:
THE GREEN BUILDING
50-54 BEAK STREET
LONDON
W1F 9RN

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM:
37/41 DALLINGTON STREET
LONDON
EC1V 0BB

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 NC INC ALREADY ADJUSTED 18/11/98

View Document

20/04/9920 April 1999 AUDITOR'S RESIGNATION

View Document

20/04/9920 April 1999 NC INC ALREADY ADJUSTED
18/11/98

View Document

20/04/9920 April 1999 ￯﾿ᄑ NC 1000/1050
18/11/9

View Document

20/04/9920 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/98

View Document

26/02/9926 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/9824 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/9824 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/9824 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/9824 September 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/11/963 November 1996 EXEMPTION FROM APPOINTING AUDITORS 04/12/95

View Document

03/11/963 November 1996 S366A DISP HOLDING AGM 04/12/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 EXEMPTION FROM APPOINTING AUDITORS 16/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM:
CROWN REACH
147A GROSVENOR ROAD
LONDON SW1V 3JY

View Document

07/09/947 September 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM:
61 CHARTERHOUSE STREET
LONDON
EC1M 6HA

View Document

09/03/949 March 1994 ￯﾿ᄑ NC 100/1000
31/12/9

View Document

02/03/942 March 1994 COMPANY NAME CHANGED
ELITECREST LIMITED
CERTIFICATE ISSUED ON 02/03/94

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9323 September 1993 NEW SECRETARY APPOINTED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

25/08/9325 August 1993 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