MAGELLAN PROPERTIES LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 STRUCK OFF AND DISSOLVED

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

13/11/0913 November 2009 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

13/11/0913 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/11/2009:LIQ. CASE NO.1

View Document

03/06/093 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2009:LIQ. CASE NO.1

View Document

17/01/0917 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/12/083 December 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

21/11/0821 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009242,00007236

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/08 FROM: 1 & 2 MERCHANTS QUAY ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB

View Document

22/04/0822 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 39 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

28/04/0428 April 2004 ALTER MEMORANDUM 01/04/04 SECURING PAYMENT 01/04/04

View Document

28/04/0428 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

04/04/034 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: GRANTHAM HOUSE LAISTERIDGE LANE BRADFORD WEST YORKSHIRE BD7 1QT

View Document

12/04/0212 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9825 March 1998 Incorporation

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