THE MAGNIFICENT SCIENCE COMPANY LTD

Company Documents

DateDescription
11/02/2511 February 2025 Order of court to wind up

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

29/11/1929 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM C/O BECKY HUGHES ACCOUNTANTS LTD WATERSIDE HOUSE FALMOUTH ROAD PENRYN CORNWALL TR10 8BE

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

09/06/169 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

04/06/154 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM TREMOUGH INNOVATION CENTRE SUITE G50, TREMOUGH CAMPUS PENRYN CORNWALL TR10 9TA

View Document

04/06/154 June 2015 SAIL ADDRESS CHANGED FROM: C/O BECKY HUGES WATERSIDE HOUSE FALMOUTH ROAD PENRYN CORNWALL TR10 8BE ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/07/143 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 SAIL ADDRESS CHANGED FROM: 44 ST. THOMAS STREET PENRYN CORNWALL TR10 8JW UNITED KINGDOM

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCCANN-DOWNES / 03/07/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/08/136 August 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

24/09/1224 September 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 SAIL ADDRESS CREATED

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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