MAGMA TECHNOLOGY LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/05/1526 May 2015 SAIL ADDRESS CHANGED FROM: 87 NEW CAVENDISH STREET LONDON W1W 6XD ENGLAND

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 87 NEW CAVENDISH STREET LONDON W1W 6XD

View Document

26/05/1526 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054364170001

View Document

22/05/1422 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 SAIL ADDRESS CHANGED FROM: 15 STRATTON STREET MAYFAIR LONDON W1J 8LQ ENGLAND

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 15 STRATTON STREET MAYFAIR LONDON ENGLAND W1J 8LQ UNITED KINGDOM

View Document

25/05/1325 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM HARTWELL HOUSE 4TH FLOOR 55-61 VICTORIA STREET BRISTOL BS1 6AD UK

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEACH / 01/05/2012

View Document

24/05/1224 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 SAIL ADDRESS CREATED

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/2008 FROM COUNTY MARK HOUSE 50 REGENT STREET LONDON W1 5RD UK

View Document

27/12/0827 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEACH / 01/12/2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 4 TH FLOOR HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD

View Document

18/08/0818 August 2008 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 1 GEORGES SQUARE BRISTOL BS1 6BP

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: OLD SARUM HOUSE 49 PRINCES STREET YEOVIL SOMERSET BA20 1EG

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: TY BLAIDD SKENFRITH ABERGAVENNY MONMOUTHSHIRE NP7 8UF

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information