LIBRARY MAGNA BOOKS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

23/07/2123 July 2021 Termination of appointment of Robert William Thirlby as a director on 2021-06-30

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM THIRLBY / 16/06/2020

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/07/1831 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS ANNA LEE GILBERT

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

27/11/1527 November 2015 AUDITOR'S RESIGNATION

View Document

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE LINDA PETTY / 20/11/2014

View Document

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM THIRLBY / 20/11/2014

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

06/05/146 May 2014 AUDITOR'S RESIGNATION

View Document

14/11/1314 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

16/11/1216 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

14/11/1114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

19/11/1019 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY JOHN MAJOR

View Document

14/06/1014 June 2010 SECRETARY APPOINTED MR MAHOMED AMIN AZIZ

View Document

12/11/0912 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM THIRLBY / 12/11/2009

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/05/9916 May 1999 REGISTERED OFFICE CHANGED ON 16/05/99 FROM: MAGNA HOUSE MAIN STREET LONG PRESTON NR SKIPTON N YORKS BD23 4ND

View Document

23/11/9823 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/08/9518 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9512 July 1995 AUDITOR'S RESIGNATION

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 AUDITOR'S RESIGNATION

View Document

11/01/9111 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/01/8822 January 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 NEW DIRECTOR APPOINTED

View Document

16/05/8716 May 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

16/05/8716 May 1987 REGISTERED OFFICE CHANGED ON 16/05/87 FROM: MAIN STREET BENTHAM NR LANCASTER LA2 7HQ

View Document

11/07/8611 July 1986 NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/11/7314 November 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information