THE MAGIK THREAD LTD

Company Documents

DateDescription
14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/07/142 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JURY

View Document

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

View Accounts

04/07/134 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR LEE SEARBY

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
WHITE HOUSE, CLARENDON STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5GF

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY LEE SEARBY

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED CHRISTOPHER WILLIAM JURY

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED ANGELA JURY

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY MAXINE SEARBY

View Document

02/07/122 July 2012 SECRETARY APPOINTED LEE HARVEY SEARBY

View Document

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE HARVEY SEARBY / 29/06/2010

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR MAXINE SEARBY

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE SEARBY / 16/01/2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE SEARBY / 08/07/2008

View Document

10/08/0710 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

27/04/0727 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/01/07

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: G OFFICE CHANGED 07/02/07 7 ARCHER RD STAPLEFORD NOTTINGHAM NG9 7EP

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 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