MAGICSOLVER.COM LTD

Company Documents

DateDescription
03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
SHERATON HOUSE CASTLE PARK
CAMBRIDGE
CAMBRIDGESHIRE
CB3 0AX

View Document

02/02/152 February 2015 DECLARATION OF SOLVENCY

View Document

02/02/152 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/02/152 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

10/07/1410 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 SUB-DIVISION
17/07/12

View Document

02/08/122 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 SUB DIV ORD SHARES OF ￯﾿ᄑ0.001 EACH 17/07/2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM C/O EMMANUEL CARRAUD SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX ENGLAND

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EMMANUEL CARRAUD IDEASPACE 3 CHARLES BABBAGE ROAD CAMBRIDGE CB3 0GT

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SAMUEL OUNHAM LAMMING / 01/12/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL CARRAUD / 01/11/2009

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEON GOMES PALM

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM EMMANUEL CARRAUD MORTIMER ROAD HUGHES HALL CAMBRIDGE CAMBRIDGESHIRE CB1 2EW UNITED KINGDOM

View Document

09/07/099 July 2009 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