SAIPH MAGIC LTD

Company Documents

DateDescription
23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA YVONNE HUTCHINSON / 31/12/2014

View Document

23/02/1523 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
41 BROMPTON DRIVE
MAIDENHEAD
BERKSHIRE
SL6 6SP
ENGLAND

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1422 July 2014 COMPANY RESTORED ON 22/07/2014

View Document

22/07/1422 July 2014 19/01/14 NO CHANGES

View Document

06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 FIRST GAZETTE

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY ANNA MCQUILLEN

View Document

11/03/1311 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/03/1311 March 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
24 THE MOORINGS
WILLOWS RIVERSIDE
WINDSOR
BERKSHIRE
SL4 5TG
ENGLAND

View Document

23/03/1223 March 2012 SECRETARY APPOINTED ANNA LOUISE MCQUILLEN

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE HUTCHINSON / 19/01/2012

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information