MAGICSCREEN DATA SYSTEMS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

20/08/1220 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS ANDREEA ECATERINA MOCANU

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM SUITE 404, ALBANY HOUSE 324/326, REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR GLOBSERVICES LIMITED

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ANDREW MORAY STUART / 01/01/2011

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED ANDREW MORAY STUART

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

09/10/099 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBSERVICES LIMITED / 07/10/2009

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / FOCUS SECRETARIES LIMITED / 13/12/2007

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: GISTERED OFFICE CHANGED ON 17/06/2008 FROM BURBAGE HOUSE 2ND FLOOR 83-85 CURTAIN ROAD LONDON EC2A 2EN

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLOBSERVICES LIMITED / 13/12/2007

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: G OFFICE CHANGED 07/06/04 BEACONTREE PLAZA GILLETTE WAY READING BERKSHIRE RG2 0BS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/014 January 2001 S80A AUTH TO ALLOT SEC 21/12/00

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: G OFFICE CHANGED 12/07/00 125 LIVERPOOL ROAD MANCHESTER LANCASHIRE M3 4JN

View Document

19/04/0019 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: G OFFICE CHANGED 18/05/99 HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: G OFFICE CHANGED 08/10/98 MAXDOV HOUSE 337/341 CHAPEL STREET SALFORD MANCHESTER M3 5JY

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

05/09/965 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 S252 DISP LAYING ACC 15/08/96

View Document

27/08/9627 August 1996 S366A DISP HOLDING AGM 15/08/96

View Document

27/08/9627 August 1996 S386 DISP APP AUDS 15/08/96

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: G OFFICE CHANGED 20/08/96 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

06/07/956 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/956 July 1995 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