Advanced company searchLink opens in new window

MAGNACO LIMITED

Company number 04809559

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)
08 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Aug 2013 4.68 Liquidators' statement of receipts and payments to 20 June 2013
27 Sep 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Jul 2012 AD01 Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ on 4 July 2012
04 Jul 2012 600 Appointment of a voluntary liquidator
04 Jul 2012 4.20 Statement of affairs with form 4.19
04 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-21
26 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 20
08 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Aug 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
16 Aug 2010 CH04 Secretary's details changed for R O S Secretaries Limited on 1 June 2010
13 Aug 2010 CH01 Director's details changed for Mario Oshad Edward Ireland on 1 June 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Shares issue 01/03/2010
10 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jun 2009 363a Return made up to 24/06/09; full list of members
28 May 2009 AA Total exemption small company accounts made up to 31 July 2008
30 Jul 2008 363a Return made up to 24/06/08; full list of members
13 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
08 Nov 2007 288a New director appointed
08 Nov 2007 288b Director resigned
30 Aug 2007 287 Registered office changed on 30/08/07 from: redhill chambers, high street redhill surrey RH1 1RJ