AS IF BY MAGIC LTD

Company Documents

DateDescription
30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/08/2430 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/06/247 June 2024 Liquidators' statement of receipts and payments to 2024-04-04

View Document

28/04/2328 April 2023 Registered office address changed from Millway Devonshire Road Millom Cumbria LA18 4JP to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-04-28

View Document

28/04/2328 April 2023 Statement of affairs

View Document

28/04/2328 April 2023 Appointment of a voluntary liquidator

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

03/04/233 April 2023 Termination of appointment of Gavin Thomas Towers as a director on 2023-04-03

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARIA WOODS / 31/10/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND TOWERS / 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARIA WOODS / 22/10/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / SALLY MARIA WOODS / 22/10/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR GAVIN THOMAS TOWERS

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MISS MARIA JANE WOODS

View Document

16/07/1716 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM THE DEVONSHIRE DEVONSHIRE ROAD MILLOM LA18 4JP UNITED KINGDOM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM MILLWAY DEVONSHIRE ROAD MILLOM CUMBRIA LA18 4JP

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information