MAGICAL SOLUTIONS LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1026 March 2010 APPLICATION FOR STRIKING-OFF

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: G OFFICE CHANGED 08/06/03 72 BROOK STREET STOURBRIDGE WEST MIDLANDS DY8 3XB

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0126 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/07/0011 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 S366A DISP HOLDING AGM 26/04/97

View Document

12/05/9712 May 1997 S252 DISP LAYING ACC 26/04/97

View Document

12/05/9712 May 1997 S386 DIS APP AUDS 26/04/97

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: G OFFICE CHANGED 28/06/95 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 SECRETARY RESIGNED

View Document

14/06/9514 June 1995 Incorporation

View Document

14/06/9514 June 1995 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