MAGIC HAT SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/10/2415 October 2024 Liquidators' statement of receipts and payments to 2024-10-06

View Document

07/12/237 December 2023 Liquidators' statement of receipts and payments to 2023-10-06

View Document

01/11/221 November 2022 Liquidators' statement of receipts and payments to 2020-10-06

View Document

19/10/2219 October 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

14/10/2114 October 2021 Liquidators' statement of receipts and payments to 2021-10-06

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

04/02/194 February 2019 31/08/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM TALBOT / 17/08/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY PHILLIP TALBOT

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/06/1614 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/06/1522 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1418 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

02/06/142 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/06/1313 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1214 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM TALBOT / 31/05/2011

View Document

31/05/1131 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/1010 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual return made up to 17 May 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 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