MAGNUS ARCHITECTURE LTD

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-11-12

View Document

27/09/2227 September 2022 Registered office address changed from St. Helens House King Street Derby Derbyshire DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 2022-09-27

View Document

23/12/2123 December 2021 Liquidators' statement of receipts and payments to 2021-11-12

View Document

19/02/2119 February 2021 Registered office address changed from , Oriel House, 2/8 Oriel Road, Bootle, L20 7EP, England to 1 Prospect House Pride Park Derby DE24 8HG on 2021-02-19

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JORDAN COYLE

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR SIMON JORDAN COYLE

View Document

04/06/194 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 2

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTYN PHILIP ALAN LAMBERT / 24/05/2019

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

16/03/1816 March 2018 COMPANY NAME CHANGED SOLAR ADVISORY SERVICE LTD CERTIFICATE ISSUED ON 16/03/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/02/169 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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