THE MAGNETIC CONNECTION COMPANY LIMITED

Company Documents

DateDescription
18/12/1318 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/09/1318 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/11/127 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2012

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM C/O DAVID FINE & CO DOLPHIN HOUSE 12 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR UNITED KINGDOM

View Document

12/10/1112 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008001

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLOUGH

View Document

22/03/1122 March 2011 DISS40 (DISS40(SOAD))

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY KAREN CLARK

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 3 SPITAL YARD SPITAL SQUARE LONDON E1 6AQ

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OAKLEY

View Document

16/08/1016 August 2010 03/04/09 STATEMENT OF CAPITAL GBP 116.000

View Document

16/08/1016 August 2010 03/04/09 STATEMENT OF CAPITAL GBP 116.000

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR PAUL NICHOLAS SILLETT

View Document

22/02/1022 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY APPOINTED MISS KAREN ANN CLARK

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY WATLINGTON SECURITIES LIMITED

View Document

26/11/0926 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 SECRETARY'S PARTICULARS WATLINGTON SECURITIES LIMITED

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 36 ELDER STREET LONDON E1 6BT

View Document

23/01/0923 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 SHARES SUB-DIVIDED 18/09/2008

View Document

06/10/086 October 2008 NC INC ALREADY ADJUSTED 31/07/08

View Document

06/10/086 October 2008 NC INC ALREADY ADJUSTED 31/07/2008

View Document

06/10/086 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/086 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/10/086 October 2008 S-DIV

View Document

06/08/086 August 2008 DISAPP PRE-EMPT RIGHTS 31/07/2008 AUTH ALLOT OF SECURITY 31/07/2008 GBP NC 100/2000 31/07/2008

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED TIMOTHY OAKLEY

View Document

02/06/082 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0630 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 COMPANY NAME CHANGED KAC 4 LIMITED CERTIFICATE ISSUED ON 13/01/06

View Document

11/01/0511 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0511 January 2005 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