MAGNUS ELECTRICAL SOLUTIONS LTD

Company Documents

DateDescription
20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY DIRECTORS SERVICE ADDRESS (SCOTLAND) LTD

View Document

03/11/143 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
C/O DIRECTORS SERVICE ADDRESS (SCOTLAND) LTD
EADIE HOUSE 74 KIRKINTILLOCH ROAD
BISHOPBRIGGS
GLASGOW
G64 2AH
SCOTLAND

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALEXANDER GRANT / 01/09/2013

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
C/O C/O ROBERT D LOCKE & CO
EADIE HOUSE 74 KIRKINTILLOCH ROAD
BISHOPBRIGGS
GLASGOW
G64 2AH
SCOTLAND

View Document

07/08/137 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR KEVIN ALEXANDER GRANT

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURDIE

View Document

20/03/1320 March 2013 CORPORATE SECRETARY APPOINTED DIRECTORS SERVICE ADDRESS (SCOTLAND) LTD

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 6-8 ACHAMORE ROAD GLASGOW LANARKSHIRE G15 8QS SCOTLAND

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MURRAY

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

24/08/1124 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 CURREXT FROM 31/08/2011 TO 31/10/2011

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR STEPHEN JOSEPH MURDIE

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AADHA PROPERTIES LTD


  • 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