MAGIC HAT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Return of final meeting in a creditors' voluntary winding up |
15/10/2415 October 2024 | Liquidators' statement of receipts and payments to 2024-10-06 |
07/12/237 December 2023 | Liquidators' statement of receipts and payments to 2023-10-06 |
01/11/221 November 2022 | Liquidators' statement of receipts and payments to 2020-10-06 |
19/10/2219 October 2022 | Liquidators' statement of receipts and payments to 2022-10-06 |
14/10/2114 October 2021 | Liquidators' statement of receipts and payments to 2021-10-06 |
03/09/193 September 2019 | DISS40 (DISS40(SOAD)) |
30/07/1930 July 2019 | FIRST GAZETTE |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
04/02/194 February 2019 | 31/08/17 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM TALBOT / 17/08/2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
03/10/173 October 2017 | APPOINTMENT TERMINATED, SECRETARY PHILLIP TALBOT |
25/08/1725 August 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
14/06/1614 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
22/06/1522 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
06/12/146 December 2014 | DISS40 (DISS40(SOAD)) |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
18/10/1418 October 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/09/149 September 2014 | FIRST GAZETTE |
02/06/142 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
13/06/1313 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
28/02/1328 February 2013 | PREVEXT FROM 31/05/2012 TO 31/08/2012 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1214 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/111 June 2011 | DISS40 (DISS40(SOAD)) |
31/05/1131 May 2011 | FIRST GAZETTE |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM TALBOT / 31/05/2011 |
31/05/1131 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/1010 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
06/10/096 October 2009 | Annual return made up to 17 May 2009 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/07/084 July 2008 | RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS |
18/01/0818 January 2008 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/03/0620 March 2006 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
26/07/0426 July 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
19/06/0219 June 2002 | NEW SECRETARY APPOINTED |
19/06/0219 June 2002 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW |
13/06/0213 June 2002 | SECRETARY RESIGNED |
13/06/0213 June 2002 | DIRECTOR RESIGNED |
17/05/0217 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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