MAGNITUDE MICROSEISMIC LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Final Gazette dissolved following liquidation

View Document

15/05/2415 May 2024 Final Gazette dissolved following liquidation

View Document

15/02/2415 February 2024 Return of final meeting in a members' voluntary winding up

View Document

13/02/2413 February 2024 Liquidators' statement of receipts and payments to 2024-01-10

View Document

16/02/2316 February 2023 Liquidators' statement of receipts and payments to 2023-01-10

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

20/01/2220 January 2022 Appointment of a voluntary liquidator

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Declaration of solvency

View Document

30/07/2130 July 2021 Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ England to 10th Floor, 245 Hammersmith Road London W6 8PW on 2021-07-30

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RASMUSON

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR NICHOLAS RANDALL

View Document

22/02/1822 February 2018 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

21/02/1821 February 2018 CESSATION OF BAKER HUGHES INCORPORATED AS A PSC

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 3RD FLOOR BUILDING 5 CHISWICK PARK 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YF

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY JENNI KLASSEN

View Document

16/09/1616 September 2016 SECRETARY APPOINTED LORRAINE AMANDA DUNLOP

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNTON

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR MICHAEL ALLAN RASMUSON

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/10/1410 October 2014 SECRETARY APPOINTED MRS JENNI THERESE KLASSEN

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY PAUL STOKES

View Document

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 COMPANY NAME CHANGED VSFUSION LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 26/01/2012

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM WATSON HOUSE 54 BAKER STREET LONDON W1U 7WH

View Document

23/02/1023 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CLIVE SIMPSON / 27/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN THORNTON / 27/01/2010

View Document

25/11/0925 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE MORRISON

View Document

02/12/082 December 2008 DIRECTOR APPOINTED HOWARD CLIVE SIMPSON

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED QV2 LIMITED CERTIFICATE ISSUED ON 24/04/03

View Document

07/04/037 April 2003 COMPANY NAME CHANGED QGV2 LIMITED CERTIFICATE ISSUED ON 07/04/03

View Document

20/03/0320 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED GV2 LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 COMPANY NAME CHANGED BH 02 LTD CERTIFICATE ISSUED ON 06/02/03

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 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