THE MAGNUM INVESTMENT AND TRADING FUND LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewLiquidators' statement of receipts and payments to 2025-10-11

View Document

07/11/247 November 2024 Liquidators' statement of receipts and payments to 2024-10-11

View Document

18/10/2318 October 2023 Registered office address changed from 82 Wandsworth Bridge Road London SW6 2TF England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of a voluntary liquidator

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Statement of affairs

View Document

18/10/2318 October 2023 Resolutions

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

01/12/201 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS STACEY LEANNE MILLER / 29/11/2020

View Document

29/11/2029 November 2020 PSC'S CHANGE OF PARTICULARS / MRS STACEY LEANNE MILLER / 28/09/2019

View Document

29/11/2029 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS MILLER / 29/11/2020

View Document

29/11/2029 November 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS MILLER / 28/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS STACEY LEANNE MILLER / 15/12/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 13 STATION ROAD LONDON N3 2SB

View Document

26/03/1526 March 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 100

View Document

05/01/115 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

21/01/0821 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED RYECOURT ESTATES LIMITED CERTIFICATE ISSUED ON 28/09/06

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0420 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/12/029 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS; AMEND

View Document

26/01/0226 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0226 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/12/007 December 2000 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