Advanced company searchLink opens in new window

FOREIGNMAGIC LIMITED

Company number 03757409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2002 AA Total exemption small company accounts made up to 30 April 2001
22 Nov 2001 288a New secretary appointed
22 Nov 2001 288b Secretary resigned
22 Nov 2001 288b Director resigned
06 Sep 2001 395 Particulars of mortgage/charge
01 Aug 2001 363s Return made up to 21/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
05 Apr 2001 AA Accounts for a small company made up to 30 April 2000
04 Apr 2001 395 Particulars of mortgage/charge
04 Apr 2001 395 Particulars of mortgage/charge
07 Mar 2001 395 Particulars of mortgage/charge
15 Feb 2001 395 Particulars of mortgage/charge
01 Feb 2001 395 Particulars of mortgage/charge
20 Jul 2000 288a New director appointed
20 Jul 2000 288b Director resigned
20 Jul 2000 287 Registered office changed on 20/07/00 from: 28 pilgrimage street london SE1 4LL
14 Jun 2000 363s Return made up to 21/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
13 Jul 1999 287 Registered office changed on 13/07/99 from: 13 camberwell grove london SE5 8JA
13 Jul 1999 88(2)R Ad 22/06/99--------- £ si 99@1=99 £ ic 1/100
13 Jul 1999 288c Secretary's particulars changed;director's particulars changed
08 Jun 1999 288b Secretary resigned
08 Jun 1999 288b Director resigned
08 Jun 1999 288a New secretary appointed;new director appointed
08 Jun 1999 288a New director appointed
08 Jun 1999 287 Registered office changed on 08/06/99 from: the britannia suite st. James's buildings 79 oxford street manchester M1 6FR
21 Apr 1999 NEWINC Incorporation