MAGNUM SERIES LIMITED

Company Documents

DateDescription
28/07/1628 July 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/07/1625 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

25/07/1625 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1625 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM
18 PIMLICO ROAD
EXPRESSWAY INDUSTRIAL ESTATE
RUNCORN
CHESHIRE
WA7 4US

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036027720004

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/10/1522 October 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

12/08/1512 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/05/1518 May 2015 COMPANY NAME CHANGED HIGHLIGHT PYROTECHNICS LIMITED
CERTIFICATE ISSUED ON 18/05/15

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/09/149 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036027720004

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/07/1227 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM UNIT 1 PIMLICO ROAD EXPRESSWAY INDUSTRIAL ESTATE PICOW FARM ROAD RUNCORN CHESHIRE WA7 4US

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/08/1110 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/08/1019 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN ILLIDGE / 23/07/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/11/0918 November 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY ALEX PARKER & COMPANY LIMITED

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 CONVE 15/08/05

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 S-DIV 18/10/04

View Document

27/10/0427 October 2004 S-DIV 18/10/04

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05

View Document

04/08/044 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 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