2E2 MAGNUM LIMITED

Company Documents

DateDescription
22/09/0922 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCVEIGH / 10/09/2009

View Document

09/06/099 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/0929 May 2009 APPLICATION FOR STRIKING-OFF

View Document

19/05/0919 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REDUCE ISSUED CAPITAL 08/01/2009

View Document

12/01/0912 January 2009 Solvency Statement dated 08/01/09

View Document

12/01/0912 January 2009 Statement by Directors

View Document

12/01/0912 January 2009 MEMORANDUM OF CAPITAL - PROCESSED 12/01/09

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/07/0826 July 2008 COMPANY NAME CHANGED HAMILTON RENTALS GROUP LIMITED CERTIFICATE ISSUED ON 28/07/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/075 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

30/05/0730 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0730 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0730 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0730 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 10 MEADWAY COURT RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

16/05/0716 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 6 MEADWAY COURT RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/09/0318 September 2003 AUDITOR'S RESIGNATION

View Document

18/09/0318 September 2003 AUDITOR'S RESIGNATION

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/05/0217 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/029 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: MILLENNIUM PLACE 2 SWIFTFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HP

View Document

24/04/0124 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

26/08/9926 August 1999 ALTER MEM AND ARTS 18/08/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: G OFFICE CHANGED 11/08/98 HAMILTON HOUSE NORTH CIRCULAR ROAD LONDON NW10 7UB

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 ADOPT MEM AND ARTS 28/11/96

View Document

07/01/977 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/11/96

View Document

07/01/977 January 1997 NC INC ALREADY ADJUSTED 28/11/96

View Document

07/01/977 January 1997 � NC 4271500/4371500 28/11/96

View Document

07/01/977 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/11/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 30/11/96; CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ALTER MEM AND ARTS 31/05/95

View Document

07/07/957 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/946 October 1994 COMPANY NAME CHANGED GRADEKIT LIMITED CERTIFICATE ISSUED ON 07/10/94

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9411 July 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/06/94

View Document

11/07/9411 July 1994 NC INC ALREADY ADJUSTED 29/06/94

View Document

11/07/9411 July 1994 NC INC ALREADY ADJUSTED 01/07/94

View Document

11/07/9411 July 1994 REDES SHARES 01/07/94

View Document

11/07/9411 July 1994 CONVE 01/07/94

View Document

07/07/947 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: G OFFICE CHANGED 27/04/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

31/03/9431 March 1994 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